Entity Name: | COOL TIME ARRIVALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COOL TIME ARRIVALS, 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: | 29 Aug 2008 (17 years ago) |
Date of dissolution: | 28 Jun 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jun 2019 (6 years ago) |
Document Number: | L08000082826 |
FEI/EIN Number |
263272992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | John F. Kennedy Airport, 151 East Hangar Road,Suite 361, Jamaica, NY, 11430, US |
Mail Address: | John F. Kennedy Airport, 151 East Hangar Road,Suite 361, Jamaica, NY, 11430, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Duffy Michael | Manager | John F. Kennedy Airport, Jamaica, NY, 11430 |
Kelly Liane | Manager | John F. Kennedy Airport, Jamaica, NY, 11430 |
Mirallie Francois | Manager | John F. Kennedy Airport, Jamaica, NY, 11430 |
Simpson Michael | Manager | John F. Kennedy Airport, Jamaica, NY, 11430 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-06-28 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-20 | John F. Kennedy Airport, 151 East Hangar Road,Suite 361, Jamaica, NY 11430 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-20 | John F. Kennedy Airport, 151 East Hangar Road,Suite 361, Jamaica, NY 11430 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-09 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2016-03-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-21 | CT CORPORATION SYSTEM | - |
LC STMNT OF RA/RO CHG | 2014-08-06 | - | - |
LC AMENDMENT | 2011-10-14 | - | - |
LC AMENDMENT | 2011-05-27 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-06-28 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-05-18 |
ANNUAL REPORT | 2017-04-30 |
AMENDED ANNUAL REPORT | 2016-08-09 |
CORLCRACHG | 2016-03-21 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-29 |
CORLCRACHG | 2014-08-06 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State