Search icon

WAY TOO COOL, LLC - Florida Company Profile

Company Details

Entity Name: WAY TOO COOL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAY TOO COOL, 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: 23 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000066707
FEI/EIN Number 272906027

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

Address: 8230 COLLIER BLVD, NAPLES, FL, 34114, US
Mail Address: 8230 COLLIER BLVD, NAPLES, FL, 34102, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMP SCOTT A Manager 8230 COLLIER BLVD, NAPLES, FL, 34114
LAMP SCOTT A Agent 8230 COLLIER BLVD, NAPLES, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092180 U.S.A. A/C EXPIRED 2011-09-20 2016-12-31 - MR. SCOTT LAMP, C/O WAY TOO COOL LLC, 1000 BAREFOOT WILLIAMS ROAD, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-06 8230 COLLIER BLVD, 529, NAPLES, FL 34114 -
REGISTERED AGENT NAME CHANGED 2016-07-06 LAMP, SCOTT A -
CHANGE OF MAILING ADDRESS 2016-07-06 8230 COLLIER BLVD, 529, NAPLES, FL 34114 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-06 8230 COLLIER BLVD, 529, NAPLES, FL 34114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001066378 ACTIVE 1000000695866 COLLIER 2015-10-06 2025-12-04 $ 724.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000848027 LAPSED 1000000619548 COLLIER 2014-04-24 2024-08-01 $ 1,164.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001070052 LAPSED 1000000510839 COLLIER 2013-05-14 2023-06-07 $ 837.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000931900 LAPSED 1000000299457 COLLIER 2012-11-20 2022-12-05 $ 379.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000997206 LAPSED 12-CA-0061 TWENTIETH JUDICIAL CIRCUIT 2012-09-20 2018-05-23 $38734.50 JSFM, INC, 3484 DOMESTIC AVE, NAPLES, FL 34104

Documents

Name Date
REINSTATEMENT 2016-07-06
REINSTATEMENT 2014-04-09
REINSTATEMENT 2012-10-05
LC Name Change 2011-09-06
ANNUAL REPORT 2011-03-21
Merger 2010-09-30
Florida Limited Liability 2010-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State