Search icon

COCOA BEACH CLUB & MARINA BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: COCOA BEACH CLUB & MARINA BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCOA BEACH CLUB & MARINA BUILDERS 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: 29 Sep 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000181651
FEI/EIN Number NOT APPLICABLE

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

Address: 2061 Indian River Blvd, VERO BEACH, FL, 32960, US
Mail Address: 2061 Indian River Blvd, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANA YANE F Manager 2061 Indian River Blvd, VERO BEACH, FL, 32960
ZANA YANE F Agent 2061 Indian River Blvd, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2061 Indian River Blvd, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2061 Indian River Blvd, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2019-04-30 2061 Indian River Blvd, VERO BEACH, FL 32960 -
REINSTATEMENT 2017-12-07 - -
REGISTERED AGENT NAME CHANGED 2017-12-07 ZANA, YANE F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2021-05-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-07
Florida Limited Liability 2016-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State