Search icon

COLE FRAMING, LLC - Florida Company Profile

Company Details

Entity Name: COLE FRAMING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLE FRAMING, 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: 25 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000008408
FEI/EIN Number 204187729

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

Address: 2 COTTONWOOD FLAT, ORMOND BEACH, FL, 32174, US
Mail Address: 2 COTTONWOOD FLAT, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE STEWART Manager 2 COTTONWOOD FLAT, ORMOND BEACH, FL, 32174
COLE STEWART Agent 2 COTTONWOOD FLAT, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000006108 FAMOUS TRAINERS EXPIRED 2011-01-13 2016-12-31 - 169 SUNNY ISLES BLVD, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 2 COTTONWOOD FLAT, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2015-03-20 2 COTTONWOOD FLAT, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 2 COTTONWOOD FLAT, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-04-27
Florida Limited Liability 2006-01-25

Date of last update: 03 May 2025

Sources: Florida Department of State