Search icon

CORTEZ CREAMERY LLC - Florida Company Profile

Company Details

Entity Name: CORTEZ CREAMERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORTEZ CREAMERY 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: 06 Sep 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000091306
FEI/EIN Number 260850495

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

Address: 7476 CORTEZ ROAD WEST, BRADENTON, FL, 34210, UN
Mail Address: 6111 46th St E, BRADENTON, FL, 34203, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOTHISHANKAR JOTHI Managing Member 6111 46TH STREET EAST, BRADENTON, FL, 34203
JOTHISHANKAR JOTHI Agent 6111 46TH STREET EAST, BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08198700059 COLD STONE CREAMERY EXPIRED 2008-07-16 2013-12-31 - 6111 46TH STREET EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-01-24 7476 CORTEZ ROAD WEST, BRADENTON, FL 34210 UN -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 7476 CORTEZ ROAD WEST, BRADENTON, FL 34210 UN -
REGISTERED AGENT NAME CHANGED 2012-01-04 JOTHISHANKAR, JOTHI -

Documents

Name Date
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State