Search icon

DIRECTCOOL SOLUTION LLC

Company Details

Entity Name: DIRECTCOOL SOLUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Mar 2010 (15 years ago)
Date of dissolution: 21 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2018 (6 years ago)
Document Number: L10000033741
FEI/EIN Number 272219688
Address: 211 Saratoga Blvd West, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 21722 Rainfall Park Dr, Spring, TX, 77388, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JEFFERSON-BOOTLE DANIELLE K Agent 211 Saratoga Blvd West, ROYAL PALM BEACH, FL, 33411

Managing Member

Name Role Address
BOOTLE FRITZ R Managing Member 211 Saratoga Blvd West, ROYAL PALM BEACH, FL, 33411
JEFFERSON-BOOTLE DANIELLE K Managing Member 211 Saratoga Blvd West, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000008818 DIRECT COURSE STUDIES WORKFORCE TRAINING EXPIRED 2014-01-26 2019-12-31 No data 197 BILBAO ST, ROYAL PALM BEACH, FL, 33411
G14000008815 HVAC PM PLUS EXPIRED 2014-01-26 2019-12-31 No data 197 BILBAO ST, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-21 No data No data
CHANGE OF MAILING ADDRESS 2018-04-17 211 Saratoga Blvd West, ROYAL PALM BEACH, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 211 Saratoga Blvd West, ROYAL PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 211 Saratoga Blvd West, ROYAL PALM BEACH, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2012-04-16 JEFFERSON-BOOTLE, DANIELLE K No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000576817 TERMINATED 1000000837430 PALM BEACH 2019-08-14 2039-08-28 $ 6,055.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-21
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-05-28
Reg. Agent Change 2012-10-25
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State