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. |
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 |
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 |
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 | - |
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