Entity Name: | COKE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Apr 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L16000073624 |
FEI/EIN Number | 81-4688043 |
Address: | 2627 NW 43rd Street, 301, GAINESVILLE, FL, 32606, US |
Mail Address: | 2627 NW 43rd Street, 301, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROCKDORF SOREN G | Agent | 2627 NW 43rd Street, GAINESVILLE, FL, 32606 |
Name | Role | Address |
---|---|---|
BROCKDORF SOREN G | Manager | 2627 NW 43rd Street, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-10 | 2627 NW 43rd Street, 301, GAINESVILLE, FL 32606 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-10 | 2627 NW 43rd Street, 301, GAINESVILLE, FL 32606 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-10 | 2627 NW 43rd Street, 301, GAINESVILLE, FL 32606 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-08 |
Florida Limited Liability | 2016-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State