Entity Name: | CLUB COCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLUB COCO, 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. |
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: | 19 Mar 2012 (13 years ago) |
Document Number: | L12000037854 |
FEI/EIN Number |
45-5174755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BAYBRIDGE PROFESSIONAL PARK, BUILDING 113, GULF BREEZE, FL, 32561 |
Mail Address: | BAYBRIDGE PROFESSIONAL PARK, BUILDING 113, GULF BREEZE, FL, 32561 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INNISFREE HOTELS, INC. | Manager | - |
MacQueen Julian | Auth | 113 Bay Bridge Drive, Gulf Breeze, FL, 32561 |
Moore S. B | Chief Financial Officer | 113 Bay Bridge Drive, Gulf Breeze, FL, 32561 |
CAMPBELL BYRD P.A. | Agent | 180 PARK AVENUE NORTH, WINTER PARK, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000024020 | UFO'S MINI GOLF, ICE CREAM & ARCADE | ACTIVE | 2020-02-24 | 2025-12-31 | - | 113 BAY BRIDGE DR, GULF BREEZE, FL, 32561 |
G12000041034 | TIKI ISLAND FAMILY GOLF & ARCADE | EXPIRED | 2012-05-01 | 2017-12-31 | - | 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 180 PARK AVENUE NORTH, SUITE 2A, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-19 | CAMPBELL, BYRD , P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State