Search icon

BELIZE COCONUTS LLC - Florida Company Profile

Company Details

Entity Name: BELIZE COCONUTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELIZE COCONUTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2021 (3 years ago)
Document Number: L18000113956
FEI/EIN Number 82-4033595

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

Address: 1450 ALDO RD, Babson Park, FL, 33827, US
Mail Address: 1450 ALDO RD, Babson Park, FL, 33827, US
ZIP code: 33827
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICKSTROM TODD Director 1450 ALDO RD, Babson Park, FL, 33827
Nabet Humberto Director #2 Tapir St, Benque Viejo, OC, 00000
Montoya Olga L Director 1450 ALDO RD, Babson Park, FL, 33827
VICKSTROM TODD Agent 1450 ALDO RD, Babson Park, FL, 33827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000140448 BELIZE IMPORTS ACTIVE 2020-10-30 2025-12-31 - 22990 SW 179 AVE, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 1450 ALDO RD, Babson Park, FL 33827 -
CHANGE OF MAILING ADDRESS 2023-02-27 1450 ALDO RD, Babson Park, FL 33827 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 1450 ALDO RD, Babson Park, FL 33827 -
REINSTATEMENT 2021-11-05 - -
REGISTERED AGENT NAME CHANGED 2021-11-05 VICKSTROM, TODD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-30
REINSTATEMENT 2021-11-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State