Search icon

COOL CATS, LLC - Florida Company Profile

Company Details

Entity Name: COOL CATS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOL CATS, 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.
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: 25 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000014970
FEI/EIN Number 061691186

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

Address: 1846 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293
Mail Address: 641 Purdy Street, ENGLEWOOD, FL, 34223, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER BRUCE G Managing Member 641 Purdy Street, ENGLEWOOD, FL, 34223
BAKER BRUCE G Agent 641 Purdy Street, ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000128416 SCOOPS WORKING COW ICE CREAM AND YOGURT SHOP EXPIRED 2016-11-30 2021-12-31 - 1846 TAMIAMI TRAIL SOUTH, SUITE 10, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2014-03-12 1846 TAMIAMI TRAIL SOUTH, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-12 641 Purdy Street, ENGLEWOOD, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-01 1846 TAMIAMI TRAIL SOUTH, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State