Search icon

COCOA VILLAGE ANIMAL WELLNESS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: COCOA VILLAGE ANIMAL WELLNESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCOA VILLAGE ANIMAL WELLNESS CENTER, 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: 10 Mar 2011 (14 years ago)
Document Number: L11000029737
FEI/EIN Number 275493558

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

Address: 3149 N COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953, US
Mail Address: 3149 N COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGONA DONNA M Manager 2200 Chase Hammock Road, Merritt Island, FL, 32953
RAGONA DONNA M Agent 2200 Chase Hammock Road, Merritt Island, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012157 ANIMAL WELLNESS WORLD EXPIRED 2017-02-02 2022-12-31 - 3149 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 2200 Chase Hammock Road, Merritt Island, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 3149 N COURTENAY PARKWAY, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2017-02-13 3149 N COURTENAY PARKWAY, MERRITT ISLAND, FL 32953 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State