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