Entity Name: | COCONUT CUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COCONUT CUP, 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: |
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: | 15 Nov 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000110672 |
FEI/EIN Number |
205883723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1010 N. OCEAN BLVD., DELRAY BEACH, FL, 33483, US |
Mail Address: | 1010 N. OCEAN BLVD., DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERCE & COMPANY, LLC | Agent | - |
MULLIN MICHAEL M | Managing Member | 1010 N. OCEAN BLVD., DELRAY BEACH, FL, 33483 |
REID KRISTYN E | Managing Member | 4475 N. OCEAN B LVD., APT. 109, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 2881 E OAKLAND PARK BLVD, STE 407, FORT LAUDERDALE, FL 33306 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | PIERCE & COMPANY, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-19 | 1010 N. OCEAN BLVD., DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2013-02-19 | 1010 N. OCEAN BLVD., DELRAY BEACH, FL 33483 | - |
REINSTATEMENT | 2007-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State