Search icon

COCONUTS FOR CLEANING "LLC"

Company Details

Entity Name: COCONUTS FOR CLEANING "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Oct 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2020 (4 years ago)
Document Number: L19000256610
FEI/EIN Number 84-3503597
Address: 1181 Tracy drive, Port Orange, FL, 32129, US
Mail Address: 1181 Tracy drive, Port Orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CUDDY CRYSTAL A Agent 1181 Tracy drive, Port Orange, FL, 32129

Manager

Name Role Address
cuddy Crystal Manager 1181 Tracy drive, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 1181 Tracy drive, Port Orange, FL 32129 No data
CHANGE OF MAILING ADDRESS 2023-01-17 1181 Tracy drive, Port Orange, FL 32129 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 1181 Tracy drive, Port Orange, FL 32129 No data
REGISTERED AGENT NAME CHANGED 2021-02-02 CUDDY, CRYSTAL A No data
REINSTATEMENT 2020-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2019-11-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000417798 ACTIVE 1000001001108 VOLUSIA 2024-06-27 2044-07-03 $ 5,356.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000417806 ACTIVE 1000001001109 VOLUSIA 2024-06-27 2034-07-03 $ 648.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-10-22
LC Amendment 2019-11-01
Florida Limited Liability 2019-10-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State