Search icon

COOL BREEZE PROPERTIES, LLC - Florida Company Profile

Company Details

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

COOL BREEZE PROPERTIES, 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: 02 Dec 2003 (21 years ago)
Date of dissolution: 07 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: L03000051401
FEI/EIN Number 200419623

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

Address: 19915 LAKE VISTA CIRCLE, 4, LEHIGH ACRES, FL, 33936
Mail Address: 5645 DEWITT RD, FOSTORIA, OH, 44830
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINN JOHN Manager 5645 DEWITT RD, FOSTORIA, OH, 44830
KUHL DAVID Manager 5645 DEWITT RD, FOSTORIA, OH, 44830
KINN JOHN D Agent 350 HOMESTEAD DR., LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-07 - -
REGISTERED AGENT NAME CHANGED 2019-05-14 KINN, JOHN D -
REINSTATEMENT 2019-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 350 HOMESTEAD DR., LEHIGH ACRES, FL 33936 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 19915 LAKE VISTA CIRCLE, 4, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2005-10-27 19915 LAKE VISTA CIRCLE, 4, LEHIGH ACRES, FL 33936 -
CANCEL ADM DISS/REV 2005-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-05-14
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State