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