Search icon

CALOOSA COOLING, L.L.C. - Florida Company Profile

Company Details

Entity Name: CALOOSA COOLING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALOOSA COOLING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jun 2001 (24 years ago)
Date of dissolution: 27 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: L01000008984
FEI/EIN Number 651109154

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

Address: 2760 BRAMAN AVE, #2, FT MYERS, FL, 33901, US
Mail Address: 2760 BRAMAN AVE, #2, FT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURY Bonnie K Manager 19321 TURKEY RUN LANE, ALVA, FL, 33920
FURY BONNIE K Agent 2760 BRAMAN AVE, #2, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-27 - -
REGISTERED AGENT NAME CHANGED 2020-08-18 FURY, BONNIE K -
REGISTERED AGENT ADDRESS CHANGED 2016-01-07 2760 BRAMAN AVE, #2, FT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 2760 BRAMAN AVE, #2, FT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2015-02-10 2760 BRAMAN AVE, #2, FT MYERS, FL 33901 -
REINSTATEMENT 2015-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001117486 LAPSED 13-CA-001848 TWENTIETH JUDICAL CIRCUIT 2014-03-28 2020-12-17 $168,077.43 WELLS FARGO BANK, N.A., 21680 GATEWAY CENTER DRIVE, #370, DIAMOND BAR, CA 91765

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-27
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-07
REINSTATEMENT 2015-01-08
ANNUAL REPORT 2013-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341183283 0420600 2016-01-19 1013 CAPE CORAL PARKWAY WEST, CAPE CORAL, FL, 33914
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-01-19
Case Closed 2016-02-10

Related Activity

Type Referral
Activity Nr 1052717
Safety Yes
Type Referral
Activity Nr 1054136
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2016-01-26
Abatement Due Date 2016-02-22
Current Penalty 600.0
Initial Penalty 1000.0
Final Order 2016-02-10
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a) The hospitalization of an employee on or about January 10, 2016, was not reported until January 12, 2016.

Date of last update: 02 Mar 2025

Sources: Florida Department of State