Search icon

EMERALD LAKES OF COCOA LLC - Florida Company Profile

Company Details

Entity Name: EMERALD LAKES OF COCOA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD LAKES OF COCOA 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: 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: 01 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000054428
FEI/EIN Number 364575812

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

Mail Address: 1474-A WEST 84 STREET, HIALEAH, FL, 33014, US
Address: 5580 STATE ROAD 524, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKE DANIEL A Manager 5580 STATE ROAD 524, COCOA, FL, 32926
MAIRE JOHNNIE L Manager 5580 STATE ROAD 524, COCOA, FL, 32926
OSMAN CRAIG A Manager 17415 NW 85 AVE., HIALEAH, FL, 33015
OSMAN L. MICHAEL Manager 1474 -A WEST 84 STREET, HIALEAH, FL, 33014
OSMAN L. MICHAEL Agent 1474-A WEST 84 STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-05-03 OSMAN, L. MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 1474-A WEST 84 STREET, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-02 5580 STATE ROAD 524, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2006-01-26 5580 STATE ROAD 524, COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-02
ANNUAL REPORT 2006-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State