Search icon

COCO BY CARO FRUIT BASKET, LLC - Florida Company Profile

Company Details

Entity Name: COCO BY CARO FRUIT BASKET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCO BY CARO FRUIT BASKET, 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: 04 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: L14000121719
FEI/EIN Number 47-1505653

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

Address: 115 NW 43 Court, OAKLAND PARK, FL, 33309, US
Mail Address: 115 NW 43 Court, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANIO RODRIGO A Manager 115 NW 43 Court, OAKLAND PARK, FL, 33309
Pineda Carolina DMGR Manager 115 NW 43 Court, OAKLAND PARK, FL, 33309
CANIO RODRIGO Agent 115 NW 43 Court, OAKLAND PARK, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091169 DELIGHTFUL FRUIT FLOWERS EXPIRED 2014-09-06 2024-12-31 - 115 NW 43 RD COURT, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-09 CANIO, RODRIGO -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 115 NW 43 Court, OAKLAND PARK, FL 33309 -
LC AMENDMENT 2018-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 115 NW 43 Court, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2016-04-26 115 NW 43 Court, OAKLAND PARK, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001053970 TERMINATED 1000000693554 BROWARD 2015-09-08 2035-12-04 $ 1,499.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-26
LC Amendment 2018-11-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9575607805 2020-06-08 0455 PPP 115 NW 43RD CT, OAKLAND PARK, FL, 33309-4727
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 532
Loan Approval Amount (current) 532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33309-4727
Project Congressional District FL-23
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 539.19
Forgiveness Paid Date 2021-10-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State