Search icon

TASE COCONUT LLC - Florida Company Profile

Company Details

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

TASE COCONUT 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: 01 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: L16000065478
FEI/EIN Number 45-4218469

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

Address: 537 n state rd 7, Margate, FL, 33063, US
Mail Address: 537 n state rd 7, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ALEXANDER Managing Member 1920 Nw 60th ave, Lauderhill, FL, 33313
Wallace Sonya S Manager 403 NW 68TH AVE APT 316, PLATATION, FL, 33317
BROWN ALEXANDER Agent 1920 Nw 60th ave, Lauderhill, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-07 BROWN, ALEXANDER -
REINSTATEMENT 2024-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2022-05-23 TASE COCONUT LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-10-25 1920 Nw 60th ave, Lauderhill, FL 33313 -
REINSTATEMENT 2021-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-25 537 n state rd 7, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2021-10-25 537 n state rd 7, Margate, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000347334 TERMINATED 1000000996259 BROWARD 2024-05-29 2044-06-05 $ 9,357.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-10-07
ANNUAL REPORT 2023-02-01
LC Name Change 2022-05-23
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-10-25
REINSTATEMENT 2020-12-16
REINSTATEMENT 2018-04-17
Florida Limited Liability 2016-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State