Search icon

COOL AMERICA AIR, LLC - Florida Company Profile

Company Details

Entity Name: COOL AMERICA AIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOL AMERICA AIR, 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: 18 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: L10000119886
FEI/EIN Number 45-2838738

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

Address: 10123 NW 46TH STREET, SUNRISE, FL, 33351, US
Mail Address: 10123 nw 46th street, sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES CHRISTOPHER CMGR Manager 1442 AVON LANE, NORTH LAUDERDALE, FL, 33068
BARNES CHRISTOPHER C Agent 10123 nw 46th street, sunrise, FL, 33351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 10123 nw 46th street, sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2024-01-25 BARNES, CHRISTOPHER C -
CHANGE OF MAILING ADDRESS 2024-01-25 10123 NW 46TH STREET, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 10123 NW 46TH STREET, SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2015-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-01-25
REINSTATEMENT 2022-10-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-05-01
ANNUAL REPORT 2013-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State