Search icon

COCOCALA LLC - Florida Company Profile

Company Details

Entity Name: COCOCALA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCOCALA 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 Aug 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L14000128647
FEI/EIN Number 47-1646799

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

Address: 3105 EAST SILVER SPRINGS BLVD., OCALA, FL, 34470, US
Mail Address: 1901 East Silversprings Blvd, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGNORELLI MICHAEL J Manager 1901 East Silversprings Blvd, OCALA, FL, 34470
Stainton William M Agent 201 N. Franklin Street, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117060 OPEN HAUS RESTAURANTS ACTIVE 2018-10-30 2028-12-31 - PO BOX 1014, 400 SW 1ST AVE, OCALA, FL, 34478
G18000033988 CARMICHAEL'S RESTAURANT ACTIVE 2018-03-12 2028-12-31 - PO BOX 1014, 400 SW 1ST AVE, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-02 3105 EAST SILVER SPRINGS BLVD., OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2018-01-31 Stainton, William M -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 201 N. Franklin Street, Suite 2000, Tampa, FL 33602 -
LC STMNT OF RA/RO CHG 2017-05-01 - -
LC DISSOCIATION MEM 2016-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 3105 EAST SILVER SPRINGS BLVD., OCALA, FL 34470 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000727537 TERMINATED 1000000801845 MARION 2018-10-25 2038-10-31 $ 4,735.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-31
CORLCRACHG 2017-05-01
ANNUAL REPORT 2017-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State