Search icon

COCONUT MALLORY PROPERTIES LLC - Florida Company Profile

Company Details

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

COCONUT MALLORY PROPERTIES 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: 14 Nov 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000208844
FEI/EIN Number 81-4434746

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

Address: 1445 S. ROOSEVELT BLVD, APT 411, KEY WEST, FL, 33040, US
Mail Address: 34 BLUEBERRY CIRCLE, HAMPSTEAD, NH, 03841
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIXON FREDERICK TJR Managing Member 1445 S. ROOSEVELT BLVD UNIT #411, KEY WEST, FL, 33040
GOSSELIN CELESTE P Managing Member 1445 S. ROOSEVELT BLVD UNIT #411, KEY WEST, FL, 33040
GOSSELIN CELESTE P Agent 22896 Jolly Roger Dr, Cudjoe key, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-30 - -
REGISTERED AGENT NAME CHANGED 2022-01-30 GOSSELIN, CELESTE P -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 22896 Jolly Roger Dr, Cudjoe key, FL 33042 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 1445 S. ROOSEVELT BLVD, APT 411, KEY WEST, FL 33040 -

Documents

Name Date
REINSTATEMENT 2022-01-30
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2017-02-13
Florida Limited Liability 2016-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State