Search icon

COCONUT PALM PROPERTIES, L.C. - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 - -

Documents

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