Search icon

CPNC COCOA BEACH LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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