Entity Name: | COCO VISTA GP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 08 Mar 2021 (4 years ago) |
Document Number: | L21000111688 |
FEI/EIN Number | 87-1625962 |
Address: | 1649 Atlantic Blvd, JACKSONVILLE, FL 32207 |
Mail Address: | 1649 Atlantic Blvd, JACKSONVILLE, FL 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TVC AMBAR, INC. | Agent |
Name | Role | Address |
---|---|---|
ROOD, JOHN D | President | 1649 Atlantic Blvd, JACKSONVILLE, FL 32207 |
FLOYD, JASON O | President | 1649 Atlantic Blvd, JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
MOORE, CLARENCE S | Vice President | 1649 Atlantic Blvd, JACKSONVILLE, FL 32207 |
ADAMES, ELENA M | Vice President | 1649 Atlantic Blvd, JACKSONVILLE, FL 32207 |
FLOYD, JASON O | Vice President | 1649 Atlantic Blvd, JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
FLOYD, JASON O | Secretary | 1649 Atlantic Blvd, JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
FLOYD, JASON O | Treasurer | 1649 Atlantic Blvd, JACKSONVILLE, FL 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-18 | 1649 Atlantic Blvd, JACKSONVILLE, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-18 | 1649 Atlantic Blvd, JACKSONVILLE, FL 32207 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 1649 Atlantic Blvd, JACKSONVILLE, FL 32207 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-01 |
Florida Limited Liability | 2021-03-08 |
Date of last update: 14 Feb 2025
Sources: Florida Department of State