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. |
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 |
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 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341183283 | 0420600 | 2016-01-19 | 1013 CAPE CORAL PARKWAY WEST, CAPE CORAL, FL, 33914 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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