Search icon

CODING LOBSTER, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of CODING LOBSTER, LLC, NEW YORK 4476950 NEW YORK

Key Officers & Management

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

Events

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 - -

Documents

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