Search icon

COCONUT LANE, LLC - Florida Company Profile

Company Details

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

COCONUT LANE, 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: 22 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000036571
FEI/EIN Number NOT APPLICABLE

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

Address: 1111 SOUTH SOUTHLAKE DR., HOLLYWOOD, FL, 33019, US
Mail Address: 1111 SOUTH SOUTHLAKE DR., HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHASHUA CARMEL President 1111 S SOUTHLAKE DRIVE, HOLLYWOOD, FL, 33019
SHASHUA CARMEL Manager 1111 S. SOUTH LAKE DR., HOLLYWOOD, FL, 33019
Yahalomi Hagit Agent 1100 Lee Wagner Blvd., Fort Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-10 Yahalomi, Hagit -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 1100 Lee Wagner Blvd., Suite #324, Fort Lauderdale, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 1111 SOUTH SOUTHLAKE DR., HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2011-03-15 1111 SOUTH SOUTHLAKE DR., HOLLYWOOD, FL 33019 -
LC AMENDMENT 2008-09-29 - -
LC AMENDMENT 2008-09-16 - -

Documents

Name Date
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-04-20
LC Amendment 2008-09-29
LC Amendment 2008-09-16
ANNUAL REPORT 2008-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State