Entity Name: | CODING LOBSTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CODING LOBSTER, 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: |
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: | 11 Sep 2012 (13 years ago) |
Date of dissolution: | 14 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Dec 2022 (2 years ago) |
Document Number: | L12000116630 |
FEI/EIN Number |
461492788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19 DUTCH ST APT 59C, NEW YORK, NY, 10038, US |
Mail Address: | 19 DUTCH ST APT 59C, NEW YORK, NY, 10038, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CODING LOBSTER, LLC, NEW YORK | 4476950 | NEW YORK |
Name | Role | Address |
---|---|---|
MOORE MELANIE | Managing Member | 19 DUTCH ST APT 59C, NEW YORK, NY, 10038 |
BURITICA JUAN PABLO | Managing Member | 19 DUTCH ST APT 59C, NEW YORK, NY, 10038 |
HERNANDEZ CLAUDIA | Agent | 2000 ISLAND BLVD., AVENTURA, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 19 DUTCH ST APT 59C, NEW YORK, NY 10038 | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 19 DUTCH ST APT 59C, NEW YORK, NY 10038 | - |
REINSTATEMENT | 2013-10-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-17 | 2000 ISLAND BLVD., APT. 2306, AVENTURA, FL 33160 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-14 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State