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. |
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 |
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 |
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 | - | - |
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