Search icon

COOGEE FILMS LLC - Florida Company Profile

Company Details

Entity Name: COOGEE FILMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOGEE FILMS 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: 29 Sep 2005 (20 years ago)
Date of dissolution: 05 Jun 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2012 (13 years ago)
Document Number: L05000095574
FEI/EIN Number NOT APPLICABLE

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

Address: 1939 NE 147TH STREET, NORTH MIAMI, FL, 33181, US
Mail Address: 1939 NE 147TH STREET, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS PETER M Managing Member 9101 EAST BAY HARBOR DR. #305, BAY HARBOR ISLANDS, FL, 33154
COOGEE CREATIONS LLC Agent 1939 NE 147TH STREET, NORTH MIAMI, FL, 33181
COOGEE CREATIONS LLC. Managing Member 1939 NE 147TH STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 1939 NE 147TH STREET, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2012-04-27 COOGEE CREATIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 1939 NE 147TH STREET, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2012-04-27 1939 NE 147TH STREET, NORTH MIAMI, FL 33181 -
LC AMENDMENT AND NAME CHANGE 2011-07-14 COOGEE FILMS LLC -
LC AMENDMENT 2007-06-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-06-05
ANNUAL REPORT 2012-04-27
LC Amendment and Name Change 2011-07-14
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
LC Amendment 2007-06-25
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State