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. |
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 |
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 |
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 | - |
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 |
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