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. |
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 (17 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: | 1126 S Federal Hwy, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 1126 S Federal Hwy, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
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 | 1126 S Federal Hwy, FORT LAUDERDALE, FL, 33316 |
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 |
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 | - | - |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State