Entity Name: | COLE & CARSON HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLE & CARSON HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2022 (2 years ago) |
Document Number: | L09000024031 |
FEI/EIN Number |
46-5171193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 138 Sea Grove Main Street, ST. AUGUSTINE, FL, 32080, US |
Mail Address: | PO Box 840094, ST. AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAKROCKI STEVEN LEsq. | Agent | 1510 N. Ponce de Leon Boulevard, Suite B, ST. AUGUSTINE, FL, 32084 |
JACOBS THOMAS C | Managing Member | 5420 ATLANTIC VIEW, ST. AUGUSTINE, FL, 32080 |
Jacobs Keri A | Authorized Member | 5420 ATLANTIC VIEW, ST. AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-11 | 138 Sea Grove Main Street, #840094, ST. AUGUSTINE, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-11 | 138 Sea Grove Main Street, #840094, ST. AUGUSTINE, FL 32080 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-14 | 1510 N. Ponce de Leon Boulevard, Suite B, ST. AUGUSTINE, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-14 | ZAKROCKI, STEVEN L., Esq. | - |
REINSTATEMENT | 2022-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000568721 | LAPSED | CA13-0038 DIV 55 | 7TH CIRCUIT, ST. JOHNS COUNTY | 2014-01-08 | 2020-05-14 | $91,282.95 | HARBOR COMMUNITY BANK, 2222 COLONIAL ROAD, SUITE 100, FORT PIERCE, FL 34950 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-14 |
REINSTATEMENT | 2022-12-16 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
REINSTATEMENT | 2017-10-02 |
REINSTATEMENT | 2016-10-22 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State