Entity Name: | CPNC COCOA BEACH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CPNC COCOA BEACH 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: | 17 May 2017 (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: | L17000109315 |
FEI/EIN Number |
821673253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 630 cone park ct, merritt island, FL, 32952, US |
Mail Address: | 4425 Crooked Mile Rd, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAULSEN CHARLES AIII | Manager | 630 Cone Park Ct, Merritt Island, FL, 32952 |
PAULSEN CHARLES AIII | Agent | 630 Cone Park Ct, Merritt Island, FL, 32952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000058911 | BLUE MARLIN REAL ESTATE COCOA BEACH | EXPIRED | 2017-05-26 | 2022-12-31 | - | 465 NEWFOUND HARBOR DR, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 630 cone park ct, merritt island, FL 32952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 630 Cone Park Ct, Merritt Island, FL 32952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 630 cone park ct, merritt island, FL 32952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-19 |
Florida Limited Liability | 2017-05-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State