Entity Name: | COOK-LEHMAN INVESTMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COOK-LEHMAN INVESTMENT, 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: | 30 Aug 2004 (21 years ago) |
Date of dissolution: | 04 Jan 2025 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jan 2025 (2 months ago) |
Document Number: | L04000064430 |
FEI/EIN Number |
201625004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4998 SW 2nd Ct., Ocala, FL, 34471, US |
Mail Address: | 4998 SW 2nd Ct., Ocala, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK PAUL | Managing Member | 4265 SW 20th Avenue, Ocala, FL, 34471 |
LEHMAN KELLY | Manager | 4998 SW 2ND COURT, OCALA, FL, 34471 |
COOK LINDA | Secretary | 4265 SW 20th Avenue, Ocala, FL, 34471 |
LEHMAN CLAYTON | Treasurer | 4998 SW 2ND COURT, OCALA, FL, 34471 |
Lehman Kelly C | Agent | 4998 SW 2nd Ct., Ocala, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-31 | 4998 SW 2nd Ct., Ocala, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2013-01-31 | 4998 SW 2nd Ct., Ocala, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-31 | Lehman, Kelly C | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-31 | 4998 SW 2nd Ct., Ocala, FL 34471 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-04 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State