Entity Name: | CPNC COCOA BEACH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 May 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L17000109315 |
FEI/EIN Number | 821673253 |
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 | Agent | 630 Cone Park Ct, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
PAULSEN CHARLES AIII | Manager | 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 | No data | 465 NEWFOUND HARBOR DR, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 630 cone park ct, merritt island, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 630 Cone Park Ct, Merritt Island, FL 32952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 630 cone park ct, merritt island, FL 32952 | No data |
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 Feb 2025
Sources: Florida Department of State