Search icon

COCONUTS REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: COCONUTS REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCONUTS REALTY GROUP, 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: 05 Sep 2013 (12 years ago)
Date of dissolution: 12 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2024 (6 months ago)
Document Number: L13000125715
FEI/EIN Number 46-3595670

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

Address: 500 NE 13th St, Fort Lauderdale, FL, 33304, US
Mail Address: PO Box 222, Fort Lauderdale, FL, 33302, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY JONATHAN W Managing Member 500 NE 13TH ST, FORT LAUDERDALE, FL, 33304
KENNEDY JONATHAN W Agent 500 NE 13th St, Fort Lauderdale, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031781 GATOR LAND GROUP EXPIRED 2018-03-07 2023-12-31 - 2405 NW 33RD ST, #1213, OAKLAND PARK, FL, 33309
G17000129646 LAND GIANT USA EXPIRED 2017-11-27 2022-12-31 - 2405 NW 33RD ST, #1213, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 500 NE 13th St, Fort Lauderdale, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 500 NE 13th St, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2019-01-30 500 NE 13th St, Fort Lauderdale, FL 33304 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-12
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-07

Date of last update: 02 May 2025

Sources: Florida Department of State