Search icon

COCOTTE D'OR LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COCOTTE D'OR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCOTTE D'OR 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: 21 Nov 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Mar 2012 (13 years ago)
Document Number: L07000117415
FEI/EIN Number 261460288

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

Address: 400 S Cypress Rd, Pompano Beach, FL, 33060, US
Mail Address: 400 S Cypress Rd, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Laske Catherine Catheri Manager 400 S Cypress Rd, Pompano Beach, FL, 33060
LASKE MARC Catheri Manager 400 S Cypress Rd, Pompano Beach, FL, 33060
Laske Catherine Agent 400 S Cypress Rd, Pompano Beach, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000121406 CHIC BABY SLING EXPIRED 2014-12-04 2019-12-31 - 710 SW 4TH AVENUE, FORT LAUDERDALE, FL, 33315
G12000025252 COLORS OF FRANCE & CO EXPIRED 2012-03-13 2017-12-31 - 1616 NE 36 STREET, OAKLAND PARK, FL, 33334
G08045700003 GOURMET BISTRO EXPIRED 2008-02-14 2013-12-31 - 100 E BROWARD BLVD STE A101, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 400 S Cypress Rd, Apt 429, Pompano Beach, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 400 S Cypress Rd, Apt 429, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2025-02-06 400 S Cypress Rd, Apt 429, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 1126 S Federal Hwy, 459, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2021-03-25 Laske, Catherine -
CHANGE OF MAILING ADDRESS 2019-04-25 1126 S Federal Hwy, 459, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1126 S Federal Hwy, 459, FORT LAUDERDALE, FL 33316 -
LC AMENDMENT 2012-03-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-11

USAspending Awards / Financial Assistance

Date:
2020-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9100.00
Total Face Value Of Loan:
9100.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State