Entity Name: | COLD CIRCLE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLD CIRCLE PROPERTIES, 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. |
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: | 20 Oct 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L10000109244 |
FEI/EIN Number |
274017162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4339 ROOSEVELT BLVD., SUITE 400, JACKSONVILLE, FL, 32210 |
Mail Address: | 4339 ROOSEVELT BLVD, SUITE 400, JACKSONVILLE, FL, 32210 |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morris William H | Manager | 4339 ROOSEVELT BLVD., JACKSONVILLE, FL, 32210 |
F&L Corp | Agent | One Independent Drive, JACKSONVILLE, FL, 32202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000114286 | SOUTH ATLANTIC COLD STORAGE | EXPIRED | 2010-12-14 | 2015-12-31 | - | 4339 ROOSEVELT BLVD, SUITE 400, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-20 | F&L Corp | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | One Independent Drive, Suite 1300, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State