Search icon

COOL-VIEW, LLC - Florida Company Profile

Company Details

Entity Name: COOL-VIEW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOL-VIEW, 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: 19 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L06000091946
FEI/EIN Number 161772678

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

Mail Address: 1643 WILLIAMSBURG SQUARE, LAKELAND, FL, 33803
Address: 8010 SUMMERLIN LAKES DRIVE, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMMEL BRIAN Managing Member 8010 SUMMERLIN LAKES DRIVE, FORT MYERS, FL, 33907
HUMMEL BRIAN Manager 8010 SUMMERLIN LAKES DRIVE, FORT MYERS, FL, 33907
HUMMEL BRIAN Agent 8010 SUMMERLIN LAKES DRIVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-06 8010 SUMMERLIN LAKES DRIVE, FORT MYERS, FL 33907 -
LC AMENDMENT 2011-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-06 8010 SUMMERLIN LAKES DRIVE, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2011-12-06 HUMMEL, BRIAN -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000609803 TERMINATED 1000000335580 LEE 2012-09-04 2032-09-19 $ 11,058.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2012-02-16
LC Amendment 2011-12-06
REINSTATEMENT 2011-10-17
REINSTATEMENT 2010-10-06
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-24
Florida Limited Liability 2006-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State