Search icon

COCONUT COVE LANE 275, LLC

Company Details

Entity Name: COCONUT COVE LANE 275, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2011 (14 years ago)
Document Number: L09000108826
FEI/EIN Number 271303009
Address: 335 S BISCAYNE BLVD., MIAMI, FL, 33131, US
Mail Address: 335 S BISCAYNE BLVD., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LIU CARDENAS LILIAN Agent 335 S BISCAYNE BLVD., MIAMI, FL, 33131

Managing Member

Name Role Address
LIU CZARCINSKI JULIANA Managing Member 335 S BISCAYNE BLVD., MIAMI, FL, 33131
LIU CARDENAS LILIAN Managing Member 335 S BISCAYNE BLVD., MIAMI, FL, 33131
LIU DANIEL R Managing Member 335 S BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 335 S BISCAYNE BLVD., #UPH09, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2021-02-10 335 S BISCAYNE BLVD., #UPH09, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 335 S BISCAYNE BLVD., #UPH09, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2016-04-14 LIU CARDENAS, LILIAN No data
REINSTATEMENT 2011-02-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State