Search icon

THE COIN AND JEWELRY EXCHANGE LLC.

Company Details

Entity Name: THE COIN AND JEWELRY EXCHANGE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2015 (9 years ago)
Document Number: L14000061646
FEI/EIN Number 46-5570667
Address: 12680 McGregor Blvd ., Fort Myers, FL, 33919, US
Mail Address: 12680 McGregor Blvd.., Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CORCIONE JOHN J Agent 12680 McGregor Blvd ., Fort Myers, FL, 33919

Manager

Name Role Address
CORCIONE JOHN J Manager 12680 McGregor blvd, Fort myers, FL, 33919

Authorized Representative

Name Role Address
SANCHEZ CORCIONE VICTORIA V Authorized Representative 12680 McGregor Blvd, Fort Myers, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062064 THE COIN AND JEWELRY SHOP EXPIRED 2019-05-28 2024-12-31 No data 12680 MC GREGOR BLVD, SUITE 4, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 12680 McGregor Blvd ., STE#4, Fort Myers, FL 33919 No data
REINSTATEMENT 2015-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-28 12680 McGregor Blvd ., STE#4, Fort Myers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2015-09-28 12680 McGregor Blvd ., STE#4, Fort Myers, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2015-09-28 CORCIONE, JOHN J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC NAME CHANGE 2014-10-30 THE COIN AND JEWELRY EXCHANGE LLC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000094369 TERMINATED 1000000916238 LEE 2022-02-16 2042-02-23 $ 3,837.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State