Search icon

COCO DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: COCO DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCO DEVELOPMENT, 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: 22 Jun 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 May 2008 (17 years ago)
Document Number: L06000063240
FEI/EIN Number NOT APPLICABLE

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

Address: 13333 OVERSEAS HWY., BOX 5, MARATHON, FL, 33050, UN
Mail Address: 13333 OVERSEAS HWY., MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH FRED M Managing Member 13333 OVERSEAS HWY., BOX 5, MARATHON, FL, 33050
ROTH FRED Agent 13333 OVERSEAS HWY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 13333 OVERSEAS HWY., BOX 5, MARATHON, FL 33050 UN -
CHANGE OF MAILING ADDRESS 2012-03-20 13333 OVERSEAS HWY., BOX 5, MARATHON, FL 33050 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 13333 OVERSEAS HWY, MARATHON, MARATHON, FL 33050 -
CANCEL ADM DISS/REV 2008-05-14 - -
REGISTERED AGENT NAME CHANGED 2008-05-14 ROTH, FRED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000431999 ACTIVE 1000000963115 DADE 2023-09-06 2043-09-13 $ 276,759.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State