Search icon

COLDWATER LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
WHITELEY TIMOTHY Manager 10 N SUNSET BLVD, GULF BREEZE, FL, 32561
AGENTS AND CORPORATIONS, INC. Agent -

Fictitious Names

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

Events

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 -

Documents

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