Search icon

KOOL J ENTERPRISES, LLC

Company Details

Entity Name: KOOL J ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L06000070433
FEI/EIN Number 205212217
Address: 12225 NW 162nd Drive, Alachua, FL, 32615, US
Mail Address: 12225 NW 162nd Drive, Alachua, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
SOVIA MARY K Agent 12225 NW 162nd Drive, Alachua, FL, 32615

President

Name Role Address
SOVIA MARY K President 12225 NW 162nd Drive, Alachua, FL, 32615

Managing Member

Name Role Address
CRANDON John Managing Member 12225 NW 162nd Drive, Alachua, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000024823 RAISING HOPE EXPIRED 2014-03-11 2019-12-31 No data KIM SOVIA CRANDON, 21 JEWISH AVENUE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 12225 NW 162nd Drive, Alachua, FL 32615 No data
CHANGE OF MAILING ADDRESS 2019-04-03 12225 NW 162nd Drive, Alachua, FL 32615 No data
REGISTERED AGENT NAME CHANGED 2019-04-03 SOVIA, MARY KIM No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 12225 NW 162nd Drive, Alachua, FL 32615 No data

Documents

Name Date
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State