Entity Name: | WATERFRONT COOLERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WATERFRONT COOLERS, LLC 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: | 22 Mar 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L02000006877 |
FEI/EIN Number |
010660835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 ADMIRALS COURT, PALM BEACH GARDENS, FL, 33418 |
Mail Address: | PO BOX 221704, WEST PALM BEACH, FL, 33422, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOD DAVID | Managing Member | 7 ADMIRALS COURT, PALM BEACH GARDENS, FL, 33418 |
WOOD DAVID | Agent | 7 ADMIRALS COURT, PALM BEACH GARDENS, FL, 33418 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08107900242 | WATERFRONT COOLERS | EXPIRED | 2008-04-16 | 2013-12-31 | - | 106 PURDY AVE., PORTCHESTER, NY, 10573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC NAME CHANGE | 2008-04-25 | WATERFRONT COOLERS, LLC | - |
CHANGE OF MAILING ADDRESS | 2005-02-28 | 7 ADMIRALS COURT, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-17 | 7 ADMIRALS COURT, PALM BEACH GARDENS, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-17 | 7 ADMIRALS COURT, PALM BEACH GARDENS, FL 33418 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-10 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-05-05 |
LC Name Change | 2008-04-25 |
ANNUAL REPORT | 2007-03-13 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State