Search icon

THE COCONUTS OF PALM BEACH, LLC - Florida Company Profile

Company Details

Entity Name: THE COCONUTS OF PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COCONUTS OF PALM BEACH, 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: 17 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (4 months ago)
Document Number: L09000120190
FEI/EIN Number 800519393

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

Address: 110 CHATEAUX DRIVE, PALM BEACH, FL, 33480, US
Mail Address: 110 CHATEAUX DRIVE, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANJUL ALEXANDER L Manager 110 CHATEAUX DRIVE, PALM BEACH, FL, 33480
GY CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-09 GY CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-07-18 777 S. FLAGLER DR, STE 500E, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 110 CHATEAUX DRIVE, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2014-03-24 110 CHATEAUX DRIVE, PALM BEACH, FL 33480 -
LC AMENDMENT 2012-10-03 - -
REINSTATEMENT 2011-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-11-08
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State