Search icon

PINEAPPLE COCONUT HEALTH, LLC - Florida Company Profile

Company Details

Entity Name: PINEAPPLE COCONUT HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINEAPPLE COCONUT HEALTH, 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: 13 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2021 (4 years ago)
Document Number: L19000205627
FEI/EIN Number 84-2759027

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

Address: 3906 US Highway 98 W, Santa Rosa Beach, FL, 32459, US
Mail Address: 30 Bay Walk ct, Miramar Beach, FL, 32550, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON MORGAN E Manager 30 Bay Walk ct, Miramar Beach, FL, 32550
NELSON MORGAN E Agent 30 Bay Walk ct, Miramar Beach, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124717 YOUR CBD STORE OF SANTA ROSA BEACH FL EXPIRED 2019-11-21 2024-12-31 - 41 12TH STREET, UNIT 70, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 3906 US Highway 98 W, Suite #35, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2024-04-11 3906 US Highway 98 W, Suite #35, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 30 Bay Walk ct, Miramar Beach, FL 32550 -
REINSTATEMENT 2021-04-21 - -
REGISTERED AGENT NAME CHANGED 2021-04-21 NELSON, MORGAN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-04-21
Florida Limited Liability 2019-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State