Entity Name: | COPPER FISH BOCA, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Jun 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2024 (3 months ago) |
Document Number: | L18000147248 |
FEI/EIN Number | 83-1880521 |
Address: | 5250 TOWN CENTER CIR, #143, BOCA RATON, FL, 33486, US |
Mail Address: | 5250 TOWN CENTER CIR, #143, BOCA RATON, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anagnostou Manuel | Agent | 5032 NW 16th WAY, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
ANAGNOSTOU MANUEL | Manager | 5250 TOWN CENTER CIR, BOCA RATON, FL, 33486 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000134854 | COPPERFISH KITCHEN | EXPIRED | 2019-12-20 | 2024-12-31 | No data | 5250 TOWN CENTER CIRCLE, #143, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-12 | Anagnostou, Manuel | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 5032 NW 16th WAY, Boca Raton, FL 33431 | No data |
REINSTATEMENT | 2024-11-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
LC AMENDMENT | 2023-08-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-09 | 5250 TOWN CENTER CIR, #143, BOCA RATON, FL 33486 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-09 | 5250 TOWN CENTER CIR, #143, BOCA RATON, FL 33486 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-12 |
LC Amendment | 2023-08-14 |
ANNUAL REPORT | 2023-02-23 |
AMENDED ANNUAL REPORT | 2022-06-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-10 |
Florida Limited Liability | 2018-06-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State