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. |
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 |
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 |
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 | - | - |
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 |
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