Search icon

COOL SUNGLASSES LLC - Florida Company Profile

Company Details

Entity Name: COOL SUNGLASSES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOL SUNGLASSES 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: 16 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000111284
FEI/EIN Number 205899644

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

Mail Address: 4231 THOMAS ST, HOLLYWOOD, FL, 33021
Address: SEMINOLE PARADISE 1 SEMINOLE WAY, HOLLYWOOD, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSMIT ALON Manager 4993 SW 32ND TERR, FORT LAUDERDALE, FL, 33312
YEPES SIGALIT Manager 4231 THOMAS ST, HOLLYWOOD, FL, 33021
GOLDSMIT ALON Agent 4993 SW 32ND TERR, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000004932 TABACO PLACE EXPIRED 2010-01-14 2015-12-31 - 4993 SW 32ND TERR, FORT LAUDERDALE, FL, 33312
G09048900006 UNLIMITED WIRELESS EXPIRED 2009-02-16 2014-12-31 - 5264 NE 5TH AVE, FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-03-15 SEMINOLE PARADISE 1 SEMINOLE WAY, HOLLYWOOD, FL 33313 -
REGISTERED AGENT NAME CHANGED 2009-03-17 GOLDSMIT, ALON -
REGISTERED AGENT ADDRESS CHANGED 2009-03-17 4993 SW 32ND TERR, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2007-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000260985 TERMINATED 1000000460611 BROWARD 2013-01-22 2023-01-30 $ 571.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-06-01
REINSTATEMENT 2007-09-30
Florida Limited Liability 2006-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State