Search icon

COCONUT CREEK HEALTH CARE MANAGEMENT, LLC - Florida Company Profile

Company Details

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

COCONUT CREEK HEALTH CARE MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 2010 (15 years ago)
Date of dissolution: 06 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2017 (8 years ago)
Document Number: L10000105534
FEI/EIN Number 273650183

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

Address: 4875 CASON COVE DRIVE, ORLANDO, FL, 32811, US
Mail Address: 4875 CASON COVE DRIVE, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gray Robinson Agent 301 EAST PINE STREET, ORLANDO, FL, 32801
PARKER SHELBY Manager 4875 CASON COVE DRIVE, ORLANDO, FL, 32811
Parker Shelby President 4875 CASON COVE DRIVE, ORLANDO, FL, 32811
Parker Shelby T Treasurer 4875 CASON COVE DRIVE, ORLANDO, FL, 32811
Doerr Pamela Secretary 4875 CASON COVE DRIVE, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-06 - -
REGISTERED AGENT NAME CHANGED 2016-03-29 Gray Robinson -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 301 EAST PINE STREET, SUITE 1400, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-14 4875 CASON COVE DRIVE, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2013-02-14 4875 CASON COVE DRIVE, ORLANDO, FL 32811 -

Documents

Name Date
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-22
Florida Limited Liability 2010-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State