Search icon

COOL FISH SEAFOOD MARKET LLC - Florida Company Profile

Company Details

Entity Name: COOL FISH SEAFOOD MARKET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOL FISH SEAFOOD MARKET 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: 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: 25 Aug 2009 (16 years ago)
Date of dissolution: 24 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2019 (6 years ago)
Document Number: L09000082077
FEI/EIN Number 270930394

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

Address: 440 JOHN SIMS PKWY, NICEVILLE, FL, 32578, US
Mail Address: P.O. Box 908, NICEVILLE, FL, 32588, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITED ANDREW A Managing Member 468 RUCKEL DRIVE, NICEVILLE, FL, 32578
ELLIOTT LEONARD D Managing Member 468 RUCKEL DRIVE, NICEVILLE, FL, 32578
WHITED ELLIOTT CAROL A Managing Member 468 RUCKEL DR., NICEVILLE, FL, 32578
WHITED ANDREW A Agent 468 RUCKEL DRIVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-24 - -
CHANGE OF MAILING ADDRESS 2015-03-30 440 JOHN SIMS PKWY, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-12 440 JOHN SIMS PKWY, NICEVILLE, FL 32578 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2015-03-30
AMENDED ANNUAL REPORT 2014-08-12
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State