Search icon

GERALD COOK'S FLOORING, L.L.C. - Florida Company Profile

Company Details

Entity Name: GERALD COOK'S FLOORING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GERALD COOK'S FLOORING, 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: 06 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000010315
FEI/EIN Number 200696212

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

Address: 8373 180TH STREET, MC ALPIN, FL, 32062, US
Mail Address: 8373 180TH STREET, MC ALPIN, FL, 32062, US
ZIP code: 32062
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK GERALD Manager 8373 180TH STREET, MC ALPIN, FL, 32062
COOK BERT Managing Member 8377 180TH STREET, MC ALPIN, FL, 32062
COOK GERALD V Agent 8373 180TH STREET, MC ALPIN, FL, 32062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-13 COOK, GERALD V -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 8373 180TH STREET, MC ALPIN, FL 32062 -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-04-25
REINSTATEMENT 2019-12-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-28
Reinstatement 2012-10-08
ANNUAL REPORT 2009-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State