Entity Name: | COCO'S BEACH PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Jan 2003 (22 years ago) |
Document Number: | L03000002781 |
FEI/EIN Number | 476254193 |
Address: | 8618 WOODBRIDGE DR, NEW PORT RICHEY, FL, 34655, US |
Mail Address: | 8618 WOODBRIDGE DR, NEW PORT RICHEY, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATONA DONNA B | Agent | 8618 WOODBRIDGE DR, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
KATONA STEPHEN A | Managing Member | 8618 WOODBRIDGE DR, NEW PORT RICHEY, FL, 34655 |
KATONA DONNA B | Managing Member | 8618 WOODBRIDGE DR, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-22 | 8618 WOODBRIDGE DR, NEW PORT RICHEY, FL 34655 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-31 | 8618 WOODBRIDGE DR, NEW PORT RICHEY, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-31 | 8618 WOODBRIDGE DR, NEW PORT RICHEY, FL 34655 | No data |
REGISTERED AGENT NAME CHANGED | 2004-05-01 | KATONA, DONNA B | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State