Search icon

COOKE CREATIVE, LLC - Florida Company Profile

Company Details

Entity Name: COOKE CREATIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOKE CREATIVE, 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: 15 May 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: L09000047642
FEI/EIN Number 270260411

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

Address: 690 MAIN STREET #300, SAFETY HARBOR, FL, 34695, US
Mail Address: 690 MAIN STREET #300, SAFETY HARBOR, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOKE R Managing Member 690 MAIN STREET #300, SAFETY HARBOR, FL, 34695
COOKE A Manager 690 MAIN STREET #300, SAFETY HARBOR, FL, 34695
COOKE R Agent 690 MAIN STREET #300, SAFETY HARBOR, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000111816 THE NEW BARKER EXPIRED 2009-05-29 2014-12-31 - PO BOX 258, DUNEDIN, FL, 34697--025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 690 MAIN STREET #300, SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 2019-04-29 690 MAIN STREET #300, SAFETY HARBOR, FL 34695 -
REGISTERED AGENT NAME CHANGED 2019-04-29 COOKE, R -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 690 MAIN STREET #300, SAFETY HARBOR, FL 34695 -
LC NAME CHANGE 2010-05-04 COOKE CREATIVE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State