Search icon

COCONUT CUTTERS, LLC - Florida Company Profile

Company Details

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

COCONUT CUTTERS, 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: 18 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L11000045635
FEI/EIN Number 46-2737314

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

Address: 5154 Wildgoose DR, NORTH PORT, FL, 34291, US
Mail Address: 5154 Wildgoose DR, NORTH PORT, FL, 34291, US
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APONOVES APRIL Managing Member 5154 Wildgoose DR, NORTH PORT, FL, 34291
APONOVES ROBERT Managing Member 5154 Wildgoose DR, NORTH PORT, FL, 34291
APONOVES APRIL M Agent 5154 Widgoose DR, NORTH PORT, FL, 34291

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052203 GULF COAST CANDLE COMPANY ACTIVE 2016-05-24 2026-12-31 - 5154 WILDGOOSE DR, NORTH PORT, FL, 34291

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-11 5154 Wildgoose DR, NORTH PORT, FL 34291 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 5154 Wildgoose DR, NORTH PORT, FL 34291 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 5154 Widgoose DR, NORTH PORT, FL 34291 -

Documents

Name Date
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-11
Florida Limited Liability 2011-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State