Search icon

COOLIDGE COMMERCIAL LLC - Florida Company Profile

Company Details

Entity Name: COOLIDGE COMMERCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOLIDGE COMMERCIAL 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: 15 Mar 2004 (21 years ago)
Date of dissolution: 05 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2022 (3 years ago)
Document Number: L04000019654
FEI/EIN Number 200862122

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

Address: 14902 Winding Creek Ct., Tampa, FL, 33613, US
Mail Address: 14902 Winding Creek Ct., Tampa, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNOW DAVID AJR. Authorized Member 14902 Winding Creek Ct., TAMPA, FL, 33613
DEACON COOLIDGE DEBRA Manager 14902 Winding Creek Ct., Tampa, FL, 33613
DEACON COOLIDGE DEBRA Agent 14902 Winding Creek Ct., Tampa, FL, 33613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 14902 Winding Creek Ct., 105-C, Tampa, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 14902 Winding Creek Ct., 105-C, Tampa, FL 33613 -
CHANGE OF MAILING ADDRESS 2022-03-16 14902 Winding Creek Ct., 105-C, Tampa, FL 33613 -
REGISTERED AGENT NAME CHANGED 2022-03-16 DEACON COOLIDGE, DEBRA -
LC AMENDMENT 2020-09-03 - -
LC AMENDMENT 2020-08-10 - -
LC AMENDMENT 2020-07-16 - -
LC AMENDMENT 2018-03-09 - -
LC AMENDMENT 2017-10-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-05
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-16
LC Amendment 2020-09-03
LC Amendment 2020-08-10
LC Amendment 2020-07-16
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-28
LC Amendment 2018-03-09
ANNUAL REPORT 2018-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State