Search icon

COCONUT PROPERTY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: COCONUT PROPERTY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCONUT PROPERTY SOLUTIONS 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: 20 Apr 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Jun 2011 (14 years ago)
Document Number: L05000038852
FEI/EIN Number 861140284

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

Address: 7040 DEL LAGO DR., SARASOTA, FL, 34238
Mail Address: 7040 DEL LAGO DR., SARASOTA, FL, 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERS J A Managing Member 7040 DEL LAGO, SARASOTA, FL, 34238
WATERS BRENDA S Managing Member 7040 DEL LAGO, SARASOTA, FL, 34238
WATERS JAMES A Agent 7040 DEL LAGO DR., SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-06 WATERS, JAMES A -
LC NAME CHANGE 2011-06-20 COCONUT PROPERTY SOLUTIONS LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 7040 DEL LAGO DR., SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2009-04-22 7040 DEL LAGO DR., SARASOTA, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 7040 DEL LAGO DR., SARASOTA, FL 34238 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State