Search icon

COCOS ENTERPRISES (USA) LLC - Florida Company Profile

Company Details

Entity Name: COCOS ENTERPRISES (USA) LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCOS ENTERPRISES (USA) 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: 08 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L13000112134
FEI/EIN Number 46-4239139

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

Address: 4119 Warwick Hill Drive, Wesley Chapel, FL, 33543, US
Mail Address: 4119 Warwick Hill Drive, wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPORS ANTJE Managing Member 4119 Warwick Hill Drive, Wesley Chapel, FL, 33543
DIAZ BENNY Managing Member 4119 Warwick Hills Drive, Wesley Chapel, FL, 33543
Diaz Benny Sr. Agent 4119 Warwick Hills Drive, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-12 4119 Warwick Hills Drive, Wesley Chapel, FL 33543 -
REINSTATEMENT 2016-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-12 4119 Warwick Hill Drive, Wesley Chapel, FL 33543 -
REGISTERED AGENT NAME CHANGED 2016-10-12 Diaz, Benny, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-08-31 4119 Warwick Hill Drive, Wesley Chapel, FL 33543 -
LC AMENDMENT 2013-11-27 - -
LC AMENDMENT 2013-11-06 - -

Documents

Name Date
REINSTATEMENT 2016-10-12
ANNUAL REPORT 2015-08-31
ANNUAL REPORT 2014-04-30
LC Amendment 2013-11-27
LC Amendment 2013-11-06
Florida Limited Liability 2013-08-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State