Search icon

COCONUT COTTAGE LLC - Florida Company Profile

Company Details

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

COCONUT COTTAGE 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: 02 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: L06000048258
FEI/EIN Number 510583451

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

Address: 17199 GULF PINE CIRCLE, WELLINGTON, FL, 33414, US
Mail Address: 17199 GULF PINE CIRCLE, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACKS LAUREN Manager 17199 GULF PINE CIRCLE, WELLINGTON, FL, 33414
Sacks Lauren Agent 17199 GULF PINE CIRCLE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 17199 GULF PINE CIRCLE, WELLINGTON, FL 33414 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 Sacks, Lauren -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-06 17199 GULF PINE CIRCLE, WELLINGTON, FL 33414 -
REINSTATEMENT 2015-10-06 - -
CHANGE OF MAILING ADDRESS 2015-10-06 17199 GULF PINE CIRCLE, WELLINGTON, FL 33414 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC DISSOCIATION MEM 2014-07-21 - -
LC AMENDMENT 2014-07-21 - -

Documents

Name Date
ANNUAL REPORT 2024-05-27
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-10-21
REINSTATEMENT 2015-10-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State