Search icon

COMMERCIAL COOL-TEMP LLC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL COOL-TEMP LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMERCIAL COOL-TEMP 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: 05 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L06000097387
FEI/EIN Number 20-5684951

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

Address: 1820 venice park dr, n miami, FL, 33181, US
Mail Address: 1820 venice park dr, n miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEYBOLD CHARLES Manager 1820 VENICE PARK DR, N MIAMI, FL, 33181
SEYBOLD CHARLES Agent 1820 VENICE PARK DR, N MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 1820 VENICE PARK DR, APT 103, N MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 1820 venice park dr, apt 103, n miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-07-26 1820 venice park dr, apt 103, n miami, FL 33181 -
REINSTATEMENT 2020-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-11 SEYBOLD, CHARLES -

Documents

Name Date
REINSTATEMENT 2024-04-29
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-07-26
REINSTATEMENT 2020-03-19
REINSTATEMENT 2017-10-20
REINSTATEMENT 2016-03-11
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State