Search icon

COOKTAGIOUS, LLC - Florida Company Profile

Company Details

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

COOKTAGIOUS, 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: 07 Jul 2006 (19 years ago)
Date of dissolution: 15 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2017 (8 years ago)
Document Number: L06000068338
FEI/EIN Number NOT APPLICABLE

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

Address: 7800 Deerwood Point Ct, C/O JEFF COOK, Jacksonville, FL, 32256, US
Mail Address: 7800 Deerwood Point Ct, C/O JEFF COOK, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cook Justin D Member 7800 Deerwood Point Ct, Jacksonville, FL, 32256
Morris Andrea Member 7800 Deerwood Point Ct, Jacksonville, FL, 32256
Cook Jeffrey T Agent 7800 Deerwood Point Ct, Jacksonville, FL, 32256
COOK JEFF Managing Member 7800 Deerwood Point Ct, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-15 - -
REGISTERED AGENT NAME CHANGED 2014-06-16 Cook, Jeffrey T -
REGISTERED AGENT ADDRESS CHANGED 2014-06-16 7800 Deerwood Point Ct, C/O JEFF COOK, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 7800 Deerwood Point Ct, C/O JEFF COOK, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2013-04-10 7800 Deerwood Point Ct, C/O JEFF COOK, Jacksonville, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-09-23
ANNUAL REPORT 2014-06-16
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State