Search icon

COOK RETAIL CONSTRUCTION SERVICES L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COOK RETAIL CONSTRUCTION SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOK RETAIL CONSTRUCTION SERVICES L.L.C. 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: 15 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000005636
FEI/EIN Number 200531513

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

Address: 8610 NE 43rd Way, Wildwood, FL, 34785, US
Mail Address: 8610 NE 43rd Way, Wildwood, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK COLIN J Authorized Person 8610 NE 43RD WAY, WILDWOOD, FL, 34785
URICOLA DENNIS J Vice President 8610 NE 43rd Way, Wildwood, FL, 34785
Cook James L President 8610 NE 43rd Way, Wildwood, FL, 34785
COOK Colin J Agent 8610 NE 43rd Way, Wildwood, FL, 34785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-30 COOK, Colin James -
REGISTERED AGENT ADDRESS CHANGED 2020-07-31 8610 NE 43rd Way, Suite 1, Wildwood, FL 34785 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-31 8610 NE 43rd Way, Suite 1, Wildwood, FL 34785 -
CHANGE OF MAILING ADDRESS 2020-07-31 8610 NE 43rd Way, Suite 1, Wildwood, FL 34785 -
REINSTATEMENT 2019-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000627754 LAPSED 2017-CA-1115 MARION COUNTY CIRCUIT COURT 2017-11-13 2022-11-15 $48,282.04 REGIONS BANK, 201 MILAN PARKWAY, BIRMINGHAM, AL 35211
J09002126794 LAPSED 09-2843 CA B MARION COUNTY 2009-08-20 2014-08-31 $22680.40 COMMERCE AND INDUSTRY INSURANCE COMPANY, 70 PINE STREET, NEW YORK, NY 10270

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-07-31
REINSTATEMENT 2019-04-16
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42800.00
Total Face Value Of Loan:
42800.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25660.00
Total Face Value Of Loan:
25660.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-10-29
Type:
Complaint
Address:
4340A SE 95TH ST., OCALA, FL, 34480
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State