Search icon

404 COCONUT ISLE LLC - Florida Company Profile

Company Details

Entity Name: 404 COCONUT ISLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

404 COCONUT ISLE 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: 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: 18 Aug 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L03000030614
FEI/EIN Number 200218516

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

Address: 2400 EAST LAS OLAS BLVD.SUITE C, FORT LAUDERDALE, FL, 33301
Mail Address: 2400 EAST LAS OLAS BLVD.SUITE C, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOREST WOODS INVESTMENTS LIMITED Manager 2400 EAST LAS OLAS BLVD.SUITE C., FORT LAUDERDALE, FL, 33301
OLIVE&ASSOCIATES PA Agent 2400 EAST LAS OLAS BLVD.SUITE A, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-26 2400 EAST LAS OLAS BLVD.SUITE A, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-26 2400 EAST LAS OLAS BLVD.SUITE C, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2007-03-26 2400 EAST LAS OLAS BLVD.SUITE C, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2007-03-26 OLIVE&ASSOCIATES PA -
REINSTATEMENT 2005-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-11-22 - -

Documents

Name Date
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-10-21
Reg. Agent Change 2004-11-22
Amendment 2004-11-22
ANNUAL REPORT 2004-02-11
Florida Limited Liabilites 2003-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State