Entity Name: | COOL RUNNI'N WATER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COOL RUNNI'N WATER 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: | 24 Mar 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000028653 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3627 DAVIE BLVD, FT LAUDERDALE, FL, 33312, US |
Mail Address: | 3627 DAVIE BLVD, FT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUPOUX JEAN R | Manager | 3627 DAVIE BLVD, FT LAUDERDALE, FL, 33312 |
DUPOUX NAZEERA | Managing Member | 3627 DAVIE BLVD, FT LAUDERDALE, FL, 33312 |
DUPOUX JEAN R | Agent | 3627 DAVIE BLVD, FT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2020-03-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-19 | DUPOUX, JEAN R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-06 | 3627 DAVIE BLVD, FT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2011-03-06 | 3627 DAVIE BLVD, FT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-06 | 3627 DAVIE BLVD, FT LAUDERDALE, FL 33312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-15 |
REINSTATEMENT | 2020-03-19 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State