Entity Name: | COCONUT POINT DE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Mar 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 Feb 2023 (2 years ago) |
Document Number: | M14000001888 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 160 GREENTREE DRIVE, SUITE 101, DOVER, DE, 19904, US |
Mail Address: | One Towne Square, Suite 1600, Southfield, MI, 48076, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SERVICES INC. | Agent | 1200 S Pine Island Rd, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Madison American Coconut Point JV LLC | Manager | One Towne Square, Southfield, MI, 48076 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000018736 | AMERICAN HOUSE COCONUT POINT | ACTIVE | 2021-02-09 | 2026-12-31 | No data | C/O EXECUTIVE DIRECTOR, 8460 MURANO DEL LAGO DRIVE, ESTERO, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 160 GREENTREE DRIVE, SUITE 101, DOVER, DE 19904 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 160 GREENTREE DRIVE, SUITE 101, DOVER, DE 19904 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-19 | CT CORPORATION SERVICES INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 1200 S Pine Island Rd, #250, Plantation, FL 33324 | No data |
LC STMNT OF RA/RO CHG | 2023-02-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-04-19 |
CORLCRACHG | 2023-02-21 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State