Entity Name: | COCO LUNETTE GROVE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COCO LUNETTE GROVE, 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: | 09 Dec 2004 (20 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: | L04000088947 |
FEI/EIN Number |
202129915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5825 SUNSET DRIVE, SUITE 309, SOUTH MIAMI, FL, 33143 |
Address: | 5825 SUNSET DR, SOUTH MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLANOS TRUXTON, P.A. | Agent | - |
BEINER EDWARD W | Manager | 5825 SUNSET DRIVE, SUITE 309, SOUTH MIAMI, FL, 33143 |
BALOCCO GUIDO | Manager | 5825 SUNSET DRIVE, SUITE 309, SOUTH MIAMI, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08224700153 | EDWARD BEINER | EXPIRED | 2008-08-11 | 2013-12-31 | - | 3015 GRAND AVENUE UNIT 178, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 5825 SUNSET DR, STE 309, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2011-04-11 | 5825 SUNSET DR, STE 309, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-11 | 12800 UNIVERSITY DR, SUITE 350, FT MYERS, FL 33907 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State