Entity Name: | COLDWATER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLDWATER 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: |
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: | 30 Oct 2006 (18 years ago) |
Date of dissolution: | 18 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2023 (2 years ago) |
Document Number: | L06000105336 |
FEI/EIN Number |
205844675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7009 CREEKSTONE ROAD, MILTON, FL, 32570, US |
Mail Address: | 1104 Stratford Drive, Encinitas, CA, 92024, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITELEY TIMOTHY | Manager | 10 N SUNSET BLVD, GULF BREEZE, FL, 32561 |
AGENTS AND CORPORATIONS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000040348 | COLDWATER GARDENS | EXPIRED | 2011-04-26 | 2016-12-31 | - | 10167 NORIEGA LANE, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 | - |
VOLUNTARY DISSOLUTION | 2023-04-18 | - | - |
LC AMENDMENT | 2022-06-21 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-16 | 7009 CREEKSTONE ROAD, MILTON, FL 32570 | - |
LC AMENDMENT | 2014-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-28 | 7009 CREEKSTONE ROAD, MILTON, FL 32570 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-18 |
LC Amendment | 2022-06-21 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State