Entity Name: | COCONUT COVE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COCONUT COVE, L.L.C. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Jul 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L03000024176 |
FEI/EIN Number |
481283420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5801 CONGRESS AVENUE, BOCA RATON, FL, 33487 |
Mail Address: | 5801 CONGRESS AVENUE, BOCA RATON, FL, 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLF STEVEN | Managing Member | 5801 CONGRESS AVENUE, BOCA RATON, FL, 33487 |
SIEMENS RICHARD | Manager | 5801 CONGRESS AVENUE, BOCA RATON, FL, 33487 |
MOMBACH GEOFFREY S | Agent | 100 N.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-21 | 100 N.E. THIRD AVENUE, SUITE 1000, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2004-11-12 | 5801 CONGRESS AVENUE, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-11-12 | 5801 CONGRESS AVENUE, BOCA RATON, FL 33487 | - |
REINSTATEMENT | 2004-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-05-11 | MOMBACH, GEOFFREY S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State