Search icon

KOKO ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: KOKO ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOKO ENTERPRISES, 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: 08 Mar 2013 (12 years ago)
Date of dissolution: 18 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2025 (2 months ago)
Document Number: L13000035805
FEI/EIN Number 46-2282471

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

Address: 4900 Linton Blvd Ste 25, Delray Beach, FL, 33445, US
Mail Address: 4900 Linton Blvd Ste 25, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Panagakos Prokopios Managing Member 8524 Shoreacres St, Boca Raton, FL, 33434
PANAGAKOS PROKOPIOS Agent 8524 Shoreacres St, Boca Raton, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000061066 GOURMET GARDEN CAFE & JUICES ACTIVE 2024-05-09 2029-12-31 - 517 S RIVERSIDE DR, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-18 - -
REGISTERED AGENT ADDRESS CHANGED 2024-07-19 8524 Shoreacres St, Boca Raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2024-05-22 4900 Linton Blvd Ste 25, Delray Beach, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-22 4900 Linton Blvd Ste 25, Delray Beach, FL 33445 -
REGISTERED AGENT NAME CHANGED 2021-03-18 PANAGAKOS, PROKOPIOS -
REINSTATEMENT 2021-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-18
ANNUAL REPORT 2024-07-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-09
REINSTATEMENT 2021-03-18
Florida Limited Liability 2013-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State