Search icon

COOK ALUMINUM, LLC

Company Details

Entity Name: COOK ALUMINUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2014 (11 years ago)
Document Number: L06000021631
FEI/EIN Number 204393638
Address: 6745 SE110th Street, BELLEVIEW, FL, 34420, US
Mail Address: 6745 SE 110th Street, BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
COOK CLARENCE A Agent 63 Olive Cir, Ocala, FL, 34472

Manager

Name Role Address
COOK CLARENCE A Manager 6745 SE110th Street, BELLEVIEW, FL, 34420

Qual

Name Role Address
Boynton Michael D Qual 6745 SE110th Street, BELLEVIEW, FL, 34420

Officer

Name Role Address
Boynton Kimberly Officer 6745 Southeast 110th Street, Belleview, FL, 34420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000033125 THUMPER'S RETRACTABLE SCREEN DOORS ACTIVE 2011-04-04 2026-12-31 No data PO BOX 909, BELLEVIEW, FL, 34421

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 6745 SE110th Street, BELLEVIEW, FL 34420 No data
CHANGE OF MAILING ADDRESS 2021-01-11 6745 SE110th Street, BELLEVIEW, FL 34420 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 63 Olive Cir, Ocala, FL 34472 No data
REINSTATEMENT 2014-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-05 COOK, CLARENCE A No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State