Search icon

COCOA CABANAS DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

COCOA CABANAS 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: 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: 30 Oct 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000105288
FEI/EIN Number 208509929

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

Address: 1555 Indian River Blvd., SUITE B-125, VERO BEACH, FL, 32960, US
Mail Address: 1555 Indian River Blvd., SUITE B-125, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANA YANE F Manager 1555 Indian River Blvd., VERO BEACH, FL, 32960
ZANA YANE F Agent 1555 Indian River Blvd, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 1555 Indian River Blvd, Suite B-125, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 1555 Indian River Blvd., SUITE B-125, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2013-03-21 1555 Indian River Blvd., SUITE B-125, VERO BEACH, FL 32960 -
LC AMENDMENT 2011-11-21 - -
REGISTERED AGENT NAME CHANGED 2011-11-21 ZANA, YANE F -
LC AMENDMENT 2010-07-29 - -
LC NAME CHANGE 2009-04-16 COCOA CABANAS DEVELOPMENT, LLC -
CANCEL ADM DISS/REV 2009-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-14
LC Amendment 2011-11-21
ANNUAL REPORT 2011-03-18
LC Amendment 2010-07-29
ANNUAL REPORT 2010-03-17
LC Name Change 2009-04-16
REINSTATEMENT 2009-04-15

Date of last update: 03 May 2025

Sources: Florida Department of State