Search icon

MOE'S COCONUT POINT, LLC - Florida Company Profile

Company Details

Entity Name: MOE'S COCONUT POINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOE'S COCONUT POINT, 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: 18 Jul 2006 (19 years ago)
Date of dissolution: 07 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: L06000071630
FEI/EIN Number 205233356

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

Address: 23050 VIA VILLAGIO, 125, ESTERO, FL, 33928
Mail Address: 5651 Halifax Ave, Fort Myers, FL, 33912, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERMAN MICHAEL Manager 5651 HALIFAX AVE, FORT MYERS, FL, 33912
SILVERMAN MIKE Agent 5651 HALIFAX AVE, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-07 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 5651 HALIFAX AVE, SUITE 2, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2015-02-23 23050 VIA VILLAGIO, 125, ESTERO, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 23050 VIA VILLAGIO, 125, ESTERO, FL 33928 -
REGISTERED AGENT NAME CHANGED 2008-04-29 SILVERMAN, MIKE -
LC ARTICLE OF CORRECTION 2006-07-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-07
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State