Search icon

COOK'S OCEANS WEST, LLC - Florida Company Profile

Company Details

Entity Name: COOK'S OCEANS WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOK'S OCEANS WEST, 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: 09 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000023798
FEI/EIN Number 41-1720023

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

Address: 4265 SW 20th Ave., Ocala, FL, 34471, US
Mail Address: 4265 SW 20th Ave., Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK PAUL S Manager 4998 SW 2nd Court, Ocala, FL, 34474
COOK LINDA C Manager 4265 So. West 20th Ave., Ocala, FL, 34471
COOK PAUL S Agent 4265 So. West 20th Ave., Ocala, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-05-28 4265 SW 20th Ave., Ocala, FL 34471 -
REGISTERED AGENT NAME CHANGED 2019-05-28 COOK, PAUL S -
REGISTERED AGENT ADDRESS CHANGED 2019-05-28 4265 So. West 20th Ave., Ocala, FL 34471 -
REINSTATEMENT 2019-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-28 4265 SW 20th Ave., Ocala, FL 34471 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-05-04
REINSTATEMENT 2019-05-28
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State