Search icon

COCOA BEACH CLUB & MARINA, LLC - Florida Company Profile

Company Details

Entity Name: COCOA BEACH CLUB & MARINA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCOA BEACH CLUB & MARINA, 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: 04 Oct 2004 (21 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: L04000071817
FEI/EIN Number 542118147

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

Address: 601 21st Street, Vero Beach, FL, 32960, US
Mail Address: 601 21st Street, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Block Samuel A Manager 601 21st Street, Vero Beach, FL, 32960
Block Samuel A Agent 601 21st Street, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 601 21st Street, Suite 401, Vero Beach, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 601 21st Street, Suite 401, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2023-04-05 601 21st Street, Suite 401, Vero Beach, FL 32960 -
LC DISSOCIATION MEM 2021-03-22 - -
REINSTATEMENT 2021-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Block, Samuel A -
LC AMENDMENT 2011-11-21 - -
LC AMENDMENT AND NAME CHANGE 2010-07-29 COCOA BEACH CLUB & MARINA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-04
CORLCDSMEM 2021-03-22
REINSTATEMENT 2021-03-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-27

Date of last update: 03 May 2025

Sources: Florida Department of State