Search icon

CLUB COCO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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