Search icon

COCONUT GRILL LLC - Florida Company Profile

Company Details

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

COCONUT GRILL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000194068
FEI/EIN Number 86-2795127

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

Address: 17433 East Colonial Drive, Orlando, FL, 32820, US
Mail Address: 21501 Jingle rd, christmas, FL, 32709, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCONUT GRILL LLC Agent -
SANTOS CARLOS Authorized Member 21501 JINGLE ROAD, CHRISTMAS, FL, 32709
Santos Ashley C Manager 21501 Jingle rd, christmas, FL, 32709
Santos Joshuavier Manager 21501 Jingle rd, christmas, FL, 32709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-20 17433 East Colonial Drive, Orlando, FL 32820 -
REINSTATEMENT 2021-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 21501 jingle rd, christmas, FL 32709 -
CHANGE OF MAILING ADDRESS 2016-04-19 17433 East Colonial Drive, Orlando, FL 32820 -
REGISTERED AGENT NAME CHANGED 2016-04-19 coconut grill llc -
LC REVOCATION OF DISSOLUTION 2016-04-11 - -

Documents

Name Date
REINSTATEMENT 2023-11-07
ANNUAL REPORT 2022-03-20
AMENDED ANNUAL REPORT 2021-06-05
REINSTATEMENT 2021-04-02
ANNUAL REPORT 2016-04-19
LC Revocation of Dissolution 2016-04-11
VOLUNTARY DISSOLUTION 2016-03-31
Florida Limited Liability 2015-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State