Search icon

COOK & COOK OF PALM BEACH, LLC - Florida Company Profile

Company Details

Entity Name: COOK & COOK OF PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOK & COOK OF PALM BEACH, 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: 31 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L09000031149
FEI/EIN Number 264497986

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 725 N HWY A1A, SUITE 207, JUPITER, FL, 33477, US
Mail Address: 725 N HWY A1A, SUITE 207, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK CRAIG Agent 15142 70th Trail North, West Palm Beach, FL, 33418
COOK CRAIG Managing Member 15142 70th Trail North, West Palm Beach, FL, 33418
COOK RICHARD G Managing Member 725 N HWY A1A, STE E-207, JUPITER, FL, 33477
COOK TIMOTHY Managing Member 9133 E HIGHLAND PINES BOULEVARD, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-11-27 COOK & COOK OF PALM BEACH, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 725 N HWY A1A, SUITE 207, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2023-04-07 725 N HWY A1A, SUITE 207, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 15142 70th Trail North, West Palm Beach, FL 33418 -
LC AMENDMENT 2010-10-12 - -
LC NAME CHANGE 2010-06-24 COOK CPA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-01
LC Amendment and Name Change 2023-11-27
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State