Search icon

COCO LUNETTE GROVE, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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