Entity Name: | J COOK SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Jan 2011 (14 years ago) |
Date of dissolution: | 28 Dec 2015 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2015 (9 years ago) |
Document Number: | L11000000564 |
FEI/EIN Number | 274415103 |
Mail Address: | 5012 East State Road 64, BRADENTON, FL, 34208, US |
Address: | 4288 US HWY 92 WEST, SUITE 10, PLANT CITY, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK JAMES E | Agent | 4288 US HWY 92 WEST, PLANT CITY, FL, 33563 |
Name | Role | Address |
---|---|---|
COOK JAMES E | Managing Member | 4288 US HWY 92 WEST, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2015-12-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 4288 US HWY 92 WEST, SUITE 10, PLANT CITY, FL 33563 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-23 | 4288 US HWY 92 WEST, SUITE 10, PLANT CITY, FL 33563 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-23 | 4288 US HWY 92 WEST, SUITE 10, PLANT CITY, FL 33563 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2015-12-28 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-05-03 |
ANNUAL REPORT | 2012-04-25 |
Florida Limited Liability | 2011-01-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State