Search icon

COCO CORPORATION OF LAKELAND LLC - Florida Company Profile

Company Details

Entity Name: COCO CORPORATION OF LAKELAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCO CORPORATION OF LAKELAND 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: 16 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000095676
FEI/EIN Number 81-2695416

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

Address: 1928 glendale st, lakeland, FL, 33803, US
Mail Address: 1928 glendale st, lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
cruz evisnier Manager 1928 glendale st, lakeland, FL, 33803
cruz evisnier Agent 1928 glendale st, lakeland, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 1928 glendale st, lakeland, FL 33803 -
REGISTERED AGENT NAME CHANGED 2018-02-28 cruz, evisnier -
CHANGE OF MAILING ADDRESS 2018-02-28 1928 glendale st, lakeland, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 1928 glendale st, lakeland, FL 33803 -
LC AMENDMENT 2017-07-06 - -
LC AMENDMENT 2017-03-27 - -
LC AMENDMENT 2017-02-22 - -
LC AMENDMENT 2016-12-29 - -
LC AMENDMENT 2016-11-18 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2018-01-08
AMENDED ANNUAL REPORT 2017-11-30
AMENDED ANNUAL REPORT 2017-10-31
AMENDED ANNUAL REPORT 2017-10-24
AMENDED ANNUAL REPORT 2017-08-22
AMENDED ANNUAL REPORT 2017-08-04
AMENDED ANNUAL REPORT 2017-08-01
AMENDED ANNUAL REPORT 2017-07-31
AMENDED ANNUAL REPORT 2017-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State