Entity Name: | COCO AV LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Sep 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2019 (5 years ago) |
Document Number: | L18000212918 |
FEI/EIN Number | 35-2640172 |
Address: | 1135 Doveplum St, Hollywood, FL, 33019, US |
Mail Address: | 1135 Doveplum St, Hollywood, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLMENARES MAIRA | Agent | 1135 Doveplum St, Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
COLMENARES MAIRA | Manager | 1135 Doveplum St, Hollywood, FL, 33019 |
RANGEL FABIOLA | Manager | 1135 Doveplum St, Hollywood, FL, 33019 |
CORRALES FRENLIX | Manager | 1135 Doveplum St, Hollywood, FL, 33019 |
CORRALES SEQUERA GIANNA M | Manager | 1135 Doveplum St, Hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-31 | 1135 Doveplum St, Hollywood, FL 33019 | No data |
CHANGE OF MAILING ADDRESS | 2023-10-31 | 1135 Doveplum St, Hollywood, FL 33019 | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-31 | COLMENARES, MAIRA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-31 | 1135 Doveplum St, Hollywood, FL 33019 | No data |
REINSTATEMENT | 2019-10-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-10-31 |
ANNUAL REPORT | 2023-07-27 |
ANNUAL REPORT | 2022-02-07 |
AMENDED ANNUAL REPORT | 2021-08-17 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-18 |
REINSTATEMENT | 2019-10-23 |
Florida Limited Liability | 2018-09-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State