Entity Name: | COCONUT KEY REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COCONUT KEY REALTY 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. |
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: | 26 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2015 (10 years ago) |
Document Number: | L13000176837 |
FEI/EIN Number |
46-4420594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5209 TURTLE CREEK CIRCLE, VERO BEACH, FL, 32967, US |
Mail Address: | 5209 TURTLE CREEK CIRCLE, VERO BEACH, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUER LEWIS | Managing Member | 5209 TURTLE CREEK CIRCLE, VERO BEACH, FL, 32967 |
BAUER DIANE | Managing Member | 5209 TURTLE CREEK CIRCLE, VERO BEACH, FL, 32967 |
BAUER Lewis | Agent | 5209 TURTLE CREEK CIRCLE, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-01 | 5209 TURTLE CREEK CIRCLE, VERO BEACH, FL 32967 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-07 | 5209 TURTLE CREEK CIRCLE, VERO BEACH, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2018-08-07 | 5209 TURTLE CREEK CIRCLE, VERO BEACH, FL 32967 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-18 | BAUER, Lewis | - |
REINSTATEMENT | 2015-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State