Search icon

COCOA HOUSING PRESERVATION II, LLC - Florida Company Profile

Company Details

Entity Name: COCOA HOUSING PRESERVATION II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCOA HOUSING PRESERVATION II, 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: 24 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2017 (8 years ago)
Document Number: L15000196280
FEI/EIN Number 81-3835666

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

Address: 828 STONE ST, COCOA, FL, 32922, US
Mail Address: 828 STONE ST, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHA PRESERVATION II, LLC Authorized Member -
SAXON BERNICE SESQ Agent 201 E KENNEDY BLVD, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000038709 PINEDA VILLAGE ACTIVE 2024-03-18 2029-12-31 - 828 STONE STREET, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-09 828 STONE ST, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2017-10-09 828 STONE ST, COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 2017-10-09 SAXON, BERNICE S, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2017-10-09 201 E KENNEDY BLVD, STE 600, TAMPA, FL 33602 -
LC STMNT CORR/NC 2015-12-01 COCOA HOUSING PRESERVATION II, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
LC Amendment 2017-10-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State