Search icon

FLORIDA COOL CARS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA COOL CARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA COOL CARS 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: 13 Dec 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000127423
FEI/EIN Number 274282565

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

Mail Address: PO BOX 273, TERRA CEIA, FL, 34250
Address: 5016 BAY STATE ROAD, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEMSATH MARK K Manager 5016 BAY STATE ROAD, PALMETTO, FL, 34221
HEMSATH RANDOLPH H Manager 7998 9th Ave S., St. Petersburg, FL, 33707
HEMSATH MARK K Agent 5016 BAY STATE ROAD, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2012-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2010-12-29 FLORIDA COOL CARS LLC -
CHANGE OF MAILING ADDRESS 2010-12-29 5016 BAY STATE ROAD, PALMETTO, FL 34221 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000280769 TERMINATED 1000000469093 MANATEE 2013-01-25 2033-01-30 $ 372.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-14
REINSTATEMENT 2012-01-03

Date of last update: 01 May 2025

Sources: Florida Department of State