Search icon

COOPER STREET, LLC - Florida Company Profile

Company Details

Entity Name: COOPER STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOPER STREET, 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: 01 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L05000032066
FEI/EIN Number 870742956

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

Mail Address: C/O JACK O. HACKETT II, 99 NESBIT STREET, PUNTA GORDA, FL, 33950
Address: 2960 A. IMMOKALEE ROAD, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATES MARK Managing Member 1613 CHINABERRY WAY, NAPLES, FL, 34105
JOHNS RANDY Managing Member 2960 A. IMMOKALLE ROAD, NAPLES, FL, 34110
HOWELL BRIAN Managing Member 2960 A. IMMOKALLE ROAD, NAPLES, FL, 34110
FRANCHINO THOMAS W Agent 1250 NORTH TAMIAMI TRAIL, SUITE 106, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-09 2960 A. IMMOKALEE ROAD, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2008-06-09 FRANCHINO, THOMAS WESQ. -
REGISTERED AGENT ADDRESS CHANGED 2008-06-09 1250 NORTH TAMIAMI TRAIL, SUITE 106, THOMAS W. FRANCHINO, P.A., NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2008-03-17 2960 A. IMMOKALEE ROAD, NAPLES, FL 34110 -

Documents

Name Date
Reg. Agent Change 2008-06-09
CORLCMMRES 2008-06-09
LC Amendment 2008-06-09
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-01-12
Florida Limited Liabilites 2005-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State