Entity Name: | COKER COMMERCIAL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COKER COMMERCIAL PROPERTIES, 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. |
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: | 22 Dec 2004 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Jul 2020 (5 years ago) |
Document Number: | L04000092448 |
FEI/EIN Number |
202047414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 N Federal Hwy, Boca Raton, FL, 33431, US |
Mail Address: | 4400 N Federal Hwy, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COKER GREGORY F | Manager | 4400 N FEDERAL HWY,, BOCA RATON, FL, 33431 |
COKER KYLE C | Manager | 4400 N Federal Hwy, Boca Raton, FL, 33431 |
COKER GREGORY F | Agent | 4400 N Federal Hwy, Boca Raton, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000070401 | PEDEGO BOCA | ACTIVE | 2020-06-22 | 2025-12-31 | - | 4400 NORTH FEDERAL HIGHWAY, SUITE 156, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-08-12 | 4400 N Federal Hwy, Suite 156, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2020-08-12 | 4400 N Federal Hwy, Suite 156, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-12 | 4400 N Federal Hwy, Suite 156, Boca Raton, FL 33431 | - |
LC AMENDMENT | 2020-07-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-16 | COKER, GREGORY F | - |
REINSTATEMENT | 2020-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-25 |
AMENDED ANNUAL REPORT | 2020-08-12 |
LC Amendment | 2020-07-10 |
REINSTATEMENT | 2020-05-16 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State