Search icon

RICHARD A COKE INVESTMENTS LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: RICHARD A COKE INVESTMENTS LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARD A COKE INVESTMENTS LIMITED LIABILITY COMPANY 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: 15 Nov 2007 (17 years ago)
Document Number: L07000115721
FEI/EIN Number 36-4757896

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

Address: 131 north 2nd street suite 206, FORT PIERCE, FL, 34960, US
Mail Address: 131 NORTH 2ND STREET suite 206, FORT PIERCE, FL, 34960, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
coke christine mgr 131 NORTH 2ND STREET suite 206, FORT PIERCE, FL, 34960
COKE ELIZABETH S Manager 2703 SERENITY CIRCLE NORTH, FORT PIERCE, FL, 34981
SCOTT LISA Manager 195 WELLBORN CHASE, FAYETTEVILLE, GA, 30215
COKE CHRISTINE Agent 131 NORTH 2ND STREET suite 206, FORT PIERCE, FL, 34960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 131 north 2nd street suite 206, FORT PIERCE, FL 34960 -
CHANGE OF MAILING ADDRESS 2017-04-13 131 north 2nd street suite 206, FORT PIERCE, FL 34960 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 131 NORTH 2ND STREET suite 206, FORT PIERCE, FL 34960 -
REGISTERED AGENT NAME CHANGED 2016-05-16 COKE, CHRISTINE -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State