Search icon

GREEN COCO CLOTHING LLC

Company Details

Entity Name: GREEN COCO CLOTHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 May 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Sep 2017 (7 years ago)
Document Number: L14000087465
FEI/EIN Number 47-0999076
Address: 162 NE 25th St, MIAMI, FL, 33137, US
Mail Address: 162 NE 25th St, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERRISS MARISOL Agent 162 NE 25th St, MIAMI, FL, 33137

Managing Member

Name Role Address
FERRISS LEE D Managing Member 162 NE 25th St., MIAMI, FL, 33137
FERRISS MARISOL Managing Member 162 NE 25th St., MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080968 PINK COCO CLOTHING EXPIRED 2018-07-28 2023-12-31 No data 475 BRICKELL AVENUE APT. 2514, MIAMI, FL, 33131
G14000063584 BRICKELL UNIFORMS EXPIRED 2014-06-20 2019-12-31 No data 475 BRICKELL AVE #2514, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 162 NE 25th St, Apt. #813, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-29 162 NE 25th St, apt 813, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2019-08-29 162 NE 25th St, apt 813, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2019-03-24 FERRISS, MARISOL No data
LC AMENDMENT AND NAME CHANGE 2017-09-06 GREEN COCO CLOTHING LLC No data
REINSTATEMENT 2016-06-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-12
LC Amendment and Name Change 2017-09-06
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State