Search icon

COCONUT CREEK AUTOMOTIVE, LLC - Florida Company Profile

Company Details

Entity Name: COCONUT CREEK AUTOMOTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCONUT CREEK AUTOMOTIVE, 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: 24 Nov 2008 (16 years ago)
Document Number: L08000108584
FEI/EIN Number 263765015

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

Mail Address: 4560 Lyons Road, Coconut Creek, FL, 33073, US
Address: 4960 N. State Road 7, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APPLEBY A. EDWARD Manager 4560 Lyons Road, Coconut Creek, FL, 33073
Appleby A. Edward President 4560 Lyons Road, Coconut Creek, FL, 33073
Gale Jeff Vice President 4560 Lyons Road, Coconut Creek, FL, 33073
Anders Stan Vice President 4560 Lyons Road, Coconut Creek, FL, 33073
McDonald Julia Vice President 4560 Lyons Road, Coconut Creek, FL, 33073
Appleby Lindsey Vice President 4560 Lyons Road, Coconut Creek, FL, 33073
APPLEBY A. EDWARD Agent 4560 Lyons Road, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000051099 KING COLLISION CENTER ACTIVE 2025-04-15 2030-12-31 - 4560 LYONS ROAD, COCONUT CREEK, FL, 33073
G24000043400 COCONUT CREEK IONIQ ACTIVE 2024-03-28 2029-12-31 - 4560 LYONS ROAD, SUITE A, COCONUT CREEK, FL, 33073
G21000160336 COCONUT CREEK SUZUKI ACTIVE 2021-12-03 2026-12-31 - 1345 S FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
G18000108239 COCONUT CREEK GENESIS EXPIRED 2018-10-03 2023-12-31 - 1345 S. FEDERAL HWY, DEERFIELD BEACH, FL, 33441
G18000108235 GENESIS OF COCONUT CREEK EXPIRED 2018-10-03 2023-12-31 - 1345 S. FEDERAL HWY, DEERFIELD BEACH, FL, 33441
G16000134931 COCONUT CREEK LINCOLN EXPIRED 2016-12-15 2021-12-31 - 1345 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
G16000134933 LINCOLN OF COCONUT CREEK EXPIRED 2016-12-15 2021-12-31 - 1345 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
G11000108925 COCONUT CREEK SUBARU EXPIRED 2011-11-08 2016-12-31 - 1345 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
G10000095761 PREOWNED CARS & TRUCKS COCONUT CREEK EXPIRED 2010-10-19 2015-12-31 - 4980 N STATE ROAD 7, COCONUT CREEK, FL, 33073
G10000014630 COCONUT CREEK OFFLEASE EXPIRED 2010-02-15 2015-12-31 - 4980 N STATE ROAD 7, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-27 4960 N. State Road 7, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-04-28 4960 N. State Road 7, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 4560 Lyons Road, Suite A, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2011-04-19 APPLEBY, A. EDWARD -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State