Search icon

COOL TIME ARRIVALS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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