Search icon

COOKIE BERKSHIRE, LLC - Florida Company Profile

Company Details

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

COOKIE BERKSHIRE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Sep 2006 (19 years ago)
Document Number: L06000087534
FEI/EIN Number 205502529

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

Address: 6569 NW 39TH TERRACE, BOCA RATON, FL, 33496, US
Mail Address: 6569 NW 39TH TERRACE, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GITTLEMAN ADAM M Manager 6569 NW 39TH TERRACE, BOCA RATON, FL, 33496
BLAIR LAURENCE I Agent GREENSPOON MARDER LLP, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-22 Gittleman, Adam M -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 6569 NW 39TH TERRACE, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2021-03-01 BLAIR, LAURENCE I -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 GREENSPOON MARDER LLP, 2255 GLADES ROAD, SUITE 400E, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 6569 NW 39TH TERRACE, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2009-03-09 6569 NW 39TH TERRACE, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State