Entity Name: | CORAL COVE, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORAL COVE, L.C. 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Dec 1994 (30 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | L94000000664 |
FEI/EIN Number |
650598526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101-C CHADWICK SQUARE CT., HENDERSONVILLE, NC, 28739 |
Mail Address: | 101-C CHADWICK SQUARE CT., HENDERSONVILLE, NC, 28739 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPANO GASTON | Managing Member | 100 GATEWOOD LANE, SALUDA, NC, 28773 |
CAMPANO LISA | Manager | 100 GATEWOOD LANE, SALUDA, NC, 28773 |
HERNANDEZ EDMUNDO | Manager | 2 WINDRUSH LANE, FLAT ROCK, NC, 28731 |
GARCIA-HERNANDEZ LORI | Manager | 2 WINDRUSH LANE, FLAT ROCK, NC, 28731 |
CAMPANO GASTON | Agent | 2594 W. 84TH STREET, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-09 | 101-C CHADWICK SQUARE CT., HENDERSONVILLE, NC 28739 | - |
REINSTATEMENT | 2002-04-09 | - | - |
CHANGE OF MAILING ADDRESS | 2002-04-09 | 101-C CHADWICK SQUARE CT., HENDERSONVILLE, NC 28739 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-04-18 | CAMPANO, GASTON | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-21 | 2594 W. 84TH STREET, HIALEAH, FL 33016 | - |
REINSTATEMENT | 1998-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1995-10-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-07-12 |
ANNUAL REPORT | 2003-09-23 |
REINSTATEMENT | 2002-04-09 |
ANNUAL REPORT | 2000-04-18 |
ANNUAL REPORT | 1999-05-21 |
REINSTATEMENT | 1998-11-10 |
ANNUAL REPORT | 1997-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State