Search icon

COOPER CITY GAS & WASH, L.L.C. - Florida Company Profile

Company Details

Entity Name: COOPER CITY GAS & WASH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOPER CITY GAS & WASH, L.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: 04 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2003 (21 years ago)
Document Number: L00000001310
FEI/EIN Number 431878166

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

Address: 12200 GRIFFIN ROAD, COOPER CITY, FL, 33330
Mail Address: 12200 GRIFFIN ROAD, COOPER CITY, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
6K, LLC Managing Member -
COOK KEVIN C Agent 12200 Griffin Rd, Cooper City, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000015335 COOPER CITY SUNOCO EXPIRED 2017-02-10 2022-12-31 - 12200 GRIFFIN RD., COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-30 COOK, KEVIN C -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 12200 Griffin Rd, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2008-04-29 12200 GRIFFIN ROAD, COOPER CITY, FL 33330 -
REINSTATEMENT 2003-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 12200 GRIFFIN ROAD, COOPER CITY, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State