Search icon

CORAL COVE, L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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