Search icon

COCO ENTERTAINMENT EVENTS LLC - Florida Company Profile

Company Details

Entity Name: COCO ENTERTAINMENT EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCO ENTERTAINMENT EVENTS 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: 27 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000030169
FEI/EIN Number 46-2445773

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

Address: 400 N Ashley Dr, Tampa, FL, 33602, US
Mail Address: 400 N Ashley Dr, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Phillip Nicole D Managing Member 400 N Ashley Dr, Tampa, FL, 33602
NICOLE DENISE PHILLIP LIVING TR Manager 400 N Ashley Dr, Tampa, FL, 33602
PHILLIP NICOLE D Agent 400 N Ashley Dr, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118455 MINISTRY EVENT MARKETING EXPIRED 2019-11-03 2024-12-31 - 400 N ASHLEY DR STE 1900, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-27 PHILLIP, NICOLE D -
REINSTATEMENT 2023-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-27 400 N Ashley Dr, Suite 1900, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-09-27 400 N Ashley Dr, suite 1900, Tampa, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-12 400 N Ashley Dr, suite 1900, Tampa, FL 33602 -
LC AMENDMENT 2013-05-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000410645 ACTIVE 1000000999059 HILLSBOROU 2024-06-25 2044-07-03 $ 1,315.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000410660 ACTIVE 1000000999062 HILLSBOROU 2024-06-25 2034-07-03 $ 385.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000519379 TERMINATED 1000000834994 PINELLAS 2019-07-24 2039-07-31 $ 1,217.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5804137203 2020-04-27 0455 PPP 400 N Ashley Dr Ste 1900, Tampa, FL, 33602
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14290
Loan Approval Amount (current) 14290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14460.29
Forgiveness Paid Date 2021-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State