Search icon

SHORE THING OF COCOA BEACH, LLC - Florida Company Profile

Company Details

Entity Name: SHORE THING OF COCOA BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORE THING OF COCOA BEACH, 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: 03 Apr 2003 (22 years ago)
Document Number: L03000012397
FEI/EIN Number 161662186

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

Address: 2540 Tyler Ct, Merritt Island, FL, 32953, US
Mail Address: 2540 Tyler ct, Merritt island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANKES KIM S Managing Member 2540 Tyler ct, Merritt island, FL, 32953
MANKES kim s Agent 2540 Tyler Court, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 2540 Tyler Ct, Merritt Island, FL 32953 -
CHANGE OF MAILING ADDRESS 2022-02-23 2540 Tyler Ct, Merritt Island, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 2540 Tyler Court, Merritt Island, FL 32953 -
REGISTERED AGENT NAME CHANGED 2015-03-11 MANKES, kim s -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000177658 TERMINATED 1000000578766 BREVARD 2014-01-29 2034-02-07 $ 349.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State