Search icon

COCONUT 41, LLC - Florida Company Profile

Company Details

Entity Name: COCONUT 41, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCONUT 41, 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: 22 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000062055
FEI/EIN Number 203296470

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

Address: 6900 Daniels Pkwy 29, 385, Fort Myers, FL, 33912, US
Mail Address: 3785 Cypress Pointe Dr, Union City, GA, 30291, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'JAMOOS ELIZABETH A Managing Member PO Box 2505, Bonita Springs, FL, 34133
Henderson Saleria Chief Executive Officer 6900 Daniels Pkwy 29, Fort Myers, FL, 33912
Henderson Saleria Agent 6900 Daniels Pkwy 29, Fort Myers, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-28 6900 Daniels Pkwy 29, 385, Fort Myers, FL 33912 -
REINSTATEMENT 2020-10-28 - -
CHANGE OF MAILING ADDRESS 2020-10-28 6900 Daniels Pkwy 29, 385, Fort Myers, FL 33912 -
REGISTERED AGENT NAME CHANGED 2020-10-28 Henderson, Saleria -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-10 6900 Daniels Pkwy 29, 385, Fort Myers, FL 33912 -
REINSTATEMENT 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001291310 LAPSED 2:11-CV-00321-JES-DNF UNITED STATES MIDDLE DISTRIXT 2013-04-24 2018-08-30 $581,730.76 WESTWIND CONTRACTING, INC., 3799 W. HALLANDALE BEACH BLVD., PEMBROKE PARK, FL 33023

Documents

Name Date
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-18
AMENDED ANNUAL REPORT 2014-07-10
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State