Search icon

COCONUT CREEK DEVELOPERS, L.C. - Florida Company Profile

Company Details

Entity Name: COCONUT CREEK DEVELOPERS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCONUT CREEK DEVELOPERS, 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: 14 Jun 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: L99000003436
FEI/EIN Number 650960965

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6470 BRAVA WAY, BOCA RATON, FL, 33433, US
Mail Address: 6470 BRAVA WAY, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREMATERRA LOUIS Authorized Member 6470 BRAVA WAY, BOCA RATON, FL, 33433
ROSENBERG ARTHUR R Agent 6499 NORTH POWERLINE ROAD,, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-05-01 - -
CHANGE OF MAILING ADDRESS 2013-01-28 6470 BRAVA WAY, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 6470 BRAVA WAY, BOCA RATON, FL 33433 -
LC AMENDMENT 2012-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 6499 NORTH POWERLINE ROAD,, SUITE 304, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2012-04-11 ROSENBERG, ARTHUR R -
LC AMENDMENT 2011-10-24 - -
REINSTATEMENT 2002-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-15
LC Amendment 2018-05-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State