Search icon

CHEERS MATE COCONUT POINT LLC - Florida Company Profile

Company Details

Entity Name: CHEERS MATE COCONUT POINT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEERS MATE COCONUT POINT 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: 18 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2023 (2 years ago)
Document Number: L14000063672
FEI/EIN Number 38-3929579

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

Address: 3030 N. Rocky Point Drive W, Suite 262, Tampa, FL, 33607, US
Mail Address: 3030 N. Rocky Point Drive W, Suite 262, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL VIKALP Manager 3030 N. Rocky Point Drive W, Tampa, FL, 33607
PATEL VIKALP Agent 3030 N. Rocky Point Drive W, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118416 THE BRASS TAP EXPIRED 2014-11-25 2019-12-31 - 18417 US HIGHWAY 19 N, CLEARWATER, FL, 33764
G14000042798 THE BRASS TAP EXPIRED 2014-04-30 2019-12-31 - 1822 N BELCHER RD #100, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 3030 N. Rocky Point Drive W, Suite 262, Tampa, FL 33607 -
REINSTATEMENT 2023-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 3030 N. Rocky Point Drive W, Suite 262, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-01-10 3030 N. Rocky Point Drive W, Suite 262, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2023-01-10 PATEL, VIKALP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2016-05-13 - -
LC AMENDMENT 2016-05-13 - -
LC NAME CHANGE 2014-08-14 CHEERS MATE COCONUT POINT LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-17
REINSTATEMENT 2023-01-10
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
LC Amendment 2016-05-13
CORLCDSMEM 2016-05-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-17
LC Name Change 2014-08-14

USAspending Awards / Financial Assistance

Date:
2015-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-685600.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State