Search icon

COCONUT ONE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: COCONUT ONE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCONUT ONE INVESTMENTS, 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: 07 May 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Oct 2008 (17 years ago)
Document Number: L03000016386
FEI/EIN Number 200867215

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

Address: 10953 NW 122 ST., MEDLEY, FL, 33178, US
Mail Address: 10953 NW 122 ST., MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seelen Thomas Manager 10953 NW 122 ST., MEDLEY, FL, 33178
STANLEY RALPH Manager 10953 NW 122 ST, MIAMI, FL, 33178
FARKAS KENNETH Agent 5331 SW 199 Avenue, Pembroke Pines, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 5331 SW 199 Avenue, Pembroke Pines, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-01 10953 NW 122 ST., MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2010-09-01 10953 NW 122 ST., MEDLEY, FL 33178 -
CANCEL ADM DISS/REV 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-13 - -
REGISTERED AGENT NAME CHANGED 2005-10-13 FARKAS, KENNETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-11-19
ANNUAL REPORT 2021-08-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State