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. |
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 |
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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State