Search icon

CHARLIE'S COCONUTS, LLC - Florida Company Profile

Company Details

Entity Name: CHARLIE'S COCONUTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLIE'S COCONUTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L02000021740
FEI/EIN Number 562291345

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3507 PALAIS TERRACE, WELLINGTON, FL, 33449
Address: 3507 PALAIS TERRACE, WELLINGTON, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUNTAIN CHARLES T Manager 3507 PALAIS TERRACE, WELLINGTON, FL, 33449
ATRIUM REGISTERED AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000100313 COCONUTS DOPHIN TOURNAMENT EXPIRED 2012-10-15 2017-12-31 - 3507 PALAIS TERRACE, WELLINGTON, FL, 33449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 3507 PALAIS TERRACE, WELLINGTON, FL 33449 -
CHANGE OF MAILING ADDRESS 2012-04-11 3507 PALAIS TERRACE, WELLINGTON, FL 33449 -

Documents

Name Date
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State