Search icon

COCOA BUSINESS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: COCOA BUSINESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCOA BUSINESS CENTER, 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 Dec 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000225761
FEI/EIN Number 87-1748904

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

Address: 1515 NORTH COCOA BLVD., COCOA, FL., FL, 32922, US
Mail Address: P.O Box 236097, Cocoa, FL, 32923, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES BYRON B Manager 321 WOODS LAKE DRIVE, COCOA, FL, 32922
JONES PAMELA D Manager 321 WOODS LAKE DRIVE, COCOA, FL, 32922
Jones Pamela Agent 1515 NORTH COCOA BLVD., COCOA, FL., FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-09-29 1515 NORTH COCOA BLVD., COCOA, FL., FL 32922 -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 1515 NORTH COCOA BLVD., COCOA, FL., FL 32922 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 1515 NORTH COCOA BLVD., COCOA, FL., FL 32922 -
REGISTERED AGENT NAME CHANGED 2018-01-04 Jones, Pamela -
LC AMENDMENT 2017-01-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000247407 TERMINATED 1000000889081 BREVARD 2021-05-14 2041-05-19 $ 2,402.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000672624 ACTIVE 1000000843745 BREVARD 2019-10-07 2039-10-09 $ 929.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000167486 ACTIVE 1000000779192 BREVARD 2018-04-12 2038-04-25 $ 2,110.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-01-04
LC Amendment 2017-01-23
Florida Limited Liability 2016-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State