Search icon

COOLING TECH SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: COOLING TECH SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOLING TECH SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (5 years ago)
Document Number: L04000035511
FEI/EIN Number 270090369

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

Address: 7750 Lago Del MAr Drive, BOCA RATON, FL, 33433, US
Mail Address: 7750 Lago Del MAr Drive, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEN BRUCE Manager 7750 Lago Del MAr Drive, BOCA RATON, FL, 33433
LEN NATASHA Manager 7750 Lago Del MAr Drive, BOCA RATON, FL, 33433
LEN BRUCE Agent 7750 Lago Del MAr Drive, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 7750 Lago Del MAr Drive, #702, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2020-01-16 7750 Lago Del MAr Drive, #702, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 7750 Lago Del MAr Drive, #702, BOCA RATON, FL 33433 -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2016-12-27 COOLING TECH SOLUTIONS LLC -
REGISTERED AGENT NAME CHANGED 2016-11-03 LEN, BRUCE -
REINSTATEMENT 2016-11-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-09-30
ANNUAL REPORT 2017-04-09
LC Amendment and Name Change 2016-12-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State