Search icon

COCONUT CAY SHOPPES LLC

Company Details

Entity Name: COCONUT CAY SHOPPES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jul 2016 (9 years ago)
Document Number: L16000064842
FEI/EIN Number 81-3296229
Address: 2924 DAVIE ROAD, DAVIE, FL, 33314, US
Mail Address: 2924 DAVIE ROAD, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1710856 2924 DAVIE ROAD, SUITE 202, DAVIE, FL, 33314 2924 DAVIE ROAD, SUITE 202, DAVIE, FL, 33314 9547219190

Filings since 2017-06-30

Form type D
File number 021-289810
Filing date 2017-06-30
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XXJJGNBRBE4N18 L16000064842 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Janoura, Michael, 2924 Davie Road, Suite 202, Davie, US-FL, US, 33314
Headquarters 2924 Davie Road, Suite 202, Davie, US-FL, US, 33314

Registration details

Registration Date 2017-07-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-06-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000064842

Agent

Name Role Address
JANOURA MICHAEL Agent 2924 DAVIE ROAD, DAVIE, FL, 33314

Manager

Name Role Address
JANOURA MICHAEL Manager 2924 DAVIE ROAD, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000083529 COCONUT CAY SHOPPES ACTIVE 2016-08-09 2026-12-31 No data 2924 DAVIE ROAD, SUITE 202, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 2924 DAVIE ROAD, SUITE 202, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2019-03-25 2924 DAVIE ROAD, SUITE 202, DAVIE, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 2924 DAVIE ROAD, SUITE 202, DAVIE, FL 33314 No data
LC AMENDMENT 2016-07-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-07-29 JANOURA, MICHAEL No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-23
LC Amendment 2016-07-29
Florida Limited Liability 2016-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State