Search icon

ME OF COCONUT POINT LLC - Florida Company Profile

Company Details

Entity Name: ME OF COCONUT POINT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ME OF 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: 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 Dec 2006 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Feb 2017 (8 years ago)
Document Number: L06000121963
FEI/EIN Number 208465884

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

Address: 69 Timberland Cir S, FORT MYERS, FL, 33919, US
Mail Address: 69 Timberland Cir S, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ME OF SWFL LLC Auth -
Preston John CIII Agent 69 Timberland Cir S, FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000136820 MASSAGE ENVY SPA ACTIVE 2009-07-20 2029-12-31 - 69 TIMBERLAND CIRCLE S, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 Preston, John C, III -
CHANGE OF PRINCIPAL ADDRESS 2022-09-13 69 Timberland Cir S, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2022-09-13 69 Timberland Cir S, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-13 69 Timberland Cir S, FORT MYERS, FL 33919 -
LC NAME CHANGE 2017-02-24 ME OF COCONUT POINT LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-16
LC Name Change 2017-02-24
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State