Search icon

COCOA BEACH TRIM, LLC - Florida Company Profile

Company Details

Entity Name: COCOA BEACH TRIM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCOA BEACH TRIM, 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: 12 Dec 2013 (11 years ago)
Document Number: L13000171670
FEI/EIN Number 46-4301087

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

Address: 6705 w. arlington pl., homosassa, FL, 34448, US
Mail Address: 6705 w arlington pl., homosassa, FL, 34448, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
miner michael S Manager 6705 w. arlington pl., homosassa, FL, 34448
MINER michael S Agent 6705 w arlington pl., homosassa, FL, 34448

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069047 CBT WOODWORKS ACTIVE 2019-06-19 2029-12-31 - 6705 W. ARLINGTON PLACE, HOMOSASSA, FL, 34448
G16000123515 THE RENOVATION PROJECT (TRP) EXPIRED 2016-11-07 2021-12-31 - 7506 W JIM LANE, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 6705 w. arlington pl., homosassa, FL 34448 -
CHANGE OF MAILING ADDRESS 2024-02-09 6705 w. arlington pl., homosassa, FL 34448 -
REGISTERED AGENT NAME CHANGED 2024-02-09 MINER, michael S -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 6705 w arlington pl., homosassa, FL 34448 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State