Search icon

COCOA VILLAGE LPS LLC - Florida Company Profile

Company Details

Entity Name: COCOA VILLAGE LPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCOA VILLAGE LPS 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: 25 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000056015
FEI/EIN Number 45-5135460

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

Address: 402 HIGH POINT DRIVE, COCOA, FL, 32926, US
Mail Address: 402 HIGH POINT DRIVE, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH MAHESH R Manager 402 HIGH POINT DRIVE, COCOA, FL, 32926
PERRONE RALPH Manager 585 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953
LIGHTHOLDER DAVID Manager 350 MYRTICE AVE, MERRITT ISLAND, FL, 32953
SHAH MAHESH R Agent 402 HIGH POINT DRIVE, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-03-24 SHAH, MAHESH R -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 402 HIGH POINT DRIVE, SUITE 101, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2013-04-19 402 HIGH POINT DRIVE, SUITE 101, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 402 HIGH POINT DRIVE, SUITE 101, COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-19
Florida Limited Liability 2012-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State