Search icon

COPPOLA REALTY, LLC - Florida Company Profile

Company Details

Entity Name: COPPOLA REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COPPOLA REALTY, 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: 23 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: L08000061578
FEI/EIN Number 262902184

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

Address: 8586 Potter Park Drive, SARASOTA, FL, 34238, US
Mail Address: 8388 S. TAMIAMI TRAIL,, UNIT 298, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPPOLA THOMAS P Managing Member 8388 S. TAMIAMI TRAIL,, SARASOTA, FL, 34238
COPPOLA THOMAS P Agent 8586 POTTER PARK DRIVE, SARASOTA, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08183900195 COPPOLA REALTY ACTIVE 2008-07-01 2028-12-31 - 8388 S TAMIAMI TRAIL, UNIT 298, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 8586 Potter Park Drive, SARASOTA, FL 34238 -
LC AMENDMENT 2019-11-04 - -
CHANGE OF MAILING ADDRESS 2019-08-15 8586 Potter Park Drive, SARASOTA, FL 34238 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-19
LC Amendment 2019-11-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State