Entity Name: | COCONUT PALM PROPERTIES, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COCONUT PALM PROPERTIES, 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: |
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: | 30 Oct 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 1999 (26 years ago) |
Document Number: | L96000001150 |
FEI/EIN Number |
650704273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | Po Box 294261, Boca Raton, FL, 33429-4261, US |
Address: | 260 NE Mizner Blvd, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KORSIA MICHELE R | Manager | 260 NE Mizner Blvd, BOCA RATON, FL, 33432 |
Korsia Guy | Manager | 260 NE Mizner Blvd, BOCA RATON, FL, 33432 |
KORSIA MICHELE | Agent | 260 NE Mizner Blvd, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-22 | 250 NE 3rd Street, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 250 NE 3rd Street, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-08 | 250 NE 3 rd Street, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2000-04-10 | KORSIA, MICHELE | - |
REINSTATEMENT | 1999-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-10-14 | - | - |
AMENDMENT | 1998-06-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
STATEMENT OF FACT | 2024-04-26 |
VOIDED REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State