Entity Name: | COCONUT CREEK REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COCONUT CREEK REAL ESTATE 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: | 17 Feb 2006 (19 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 29 Nov 2021 (3 years ago) |
Document Number: | L06000018109 |
FEI/EIN Number |
010857594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4851 WEST HILLSBORO BLVD, SUITE A-4, COCONUT CREEK, FL, 33073, US |
Mail Address: | 4851 WEST HILLSBORO BLVD, SUITE A-4, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DWECK DAVID A | Manager | 4851 WEST HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
SIEGEL & SIEGEL, PA | Agent | 1600 S. DIXIE HWY, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-11-29 | SIEGEL & SIEGEL, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-29 | 1600 S. DIXIE HWY, #300, BOCA RATON, FL 33432 | - |
LC STMNT OF RA/RO CHG | 2021-11-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-27 | 4851 WEST HILLSBORO BLVD, SUITE A-4, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2017-03-27 | 4851 WEST HILLSBORO BLVD, SUITE A-4, COCONUT CREEK, FL 33073 | - |
REINSTATEMENT | 2011-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-21 |
CORLCRACHG | 2021-11-29 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State