Search icon

COOKE, LLC - Florida Company Profile

Company Details

Entity Name: COOKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOKE, 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: 31 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000011824
FEI/EIN Number NOT APPLICABLE

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

Address: 4905 Sammy Joe drive, Fairfax, VA, 22030, US
Mail Address: 4905 Sammy Joe drive, Fairfax, VA, 22030, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER DAVID S Agent 200 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
NWAIGWE CHINERO Managing Member 4905 SAMMY JOE DRIVE, FAIRFAX, VA, 22030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 4905 Sammy Joe drive, Fairfax, VA 22030 -
CHANGE OF MAILING ADDRESS 2018-04-13 4905 Sammy Joe drive, Fairfax, VA 22030 -
CANCEL ADM DISS/REV 2009-06-17 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-17 200 SOUTH ORANGE AVENUE, SUITE 2300, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-08-09 OLIVER, DAVID SESQ -

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-16
REINSTATEMENT 2009-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State