Search icon

CAPE COCO, LLC - Florida Company Profile

Company Details

Entity Name: CAPE COCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPE COCO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2020 (5 years ago)
Document Number: L02000023790
FEI/EIN Number 331061540

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

Address: 1640 S. STATE ROAD 7, SUITE 200, HOLLYWOOD, FL, 33023
Mail Address: 2875 ne 191st street, aventura, FL, 33180, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY JOE Managing Member 2875 ne 191st street, aventura, FL, 33180
LAW OFFICES OF JOSHUA LEVY, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-01 1640 S. STATE ROAD 7, SUITE 200, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 2875 ne 191st street, suite 601, aventura, FL 33180 -
REINSTATEMENT 2020-05-19 - -
REGISTERED AGENT NAME CHANGED 2020-05-19 LAW OFFICES OF JOSHUA LEVY, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1640 S. STATE ROAD 7, SUITE 200, HOLLYWOOD, FL 33023 -
CANCEL ADM DISS/REV 2009-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-05-19
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
REINSTATEMENT 2009-04-29
ANNUAL REPORT 2007-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State