Search icon

CORT COCONUT LLC - Florida Company Profile

Branch

Company Details

Entity Name: CORT COCONUT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 11 Jul 2018 (7 years ago)
Branch of: CORT COCONUT LLC, NEW YORK (Company Number 5238590)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2022 (3 years ago)
Document Number: M18000006559
FEI/EIN Number 13-2751366

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

Address: 234 West 44TH ST, C/O SHUBERT ORGANIZATION, NEW YORK, NY, 10036, US
Mail Address: 5220 SUMMERLIN COMMONS BLVD, STE 500, C/O CPSWFL, FT MYERS, FL, 33907, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CHRISTOPHER MIKE Director 234 WEST 44TH ST, NEW YORK, NY, 10036
Peterson Julio Vice President 234 West 44TH ST, NEW YORK, NY, 10036
Schwartz Daniela Real 234 West 44TH ST, NEW YORK, NY, 10036
CHRISTOPHER MIKE Agent 5220 SUMMERLIN COMMONS BLVD, #500, FT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-23 234 West 44TH ST, C/O SHUBERT ORGANIZATION, NEW YORK, NY 10036 -
REGISTERED AGENT NAME CHANGED 2022-06-23 CHRISTOPHER, MIKE -
REGISTERED AGENT ADDRESS CHANGED 2022-06-23 5220 SUMMERLIN COMMONS BLVD, #500, C/O CPSWFL, FT MYERS, FL 33907 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-06-27
REINSTATEMENT 2022-06-23
Reg. Agent Change 2019-04-22
Foreign Limited 2018-07-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State