Search icon

COLE & CARSON HOLDINGS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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