Search icon

COOL WORLD SOLUTIONS LLC - Florida Company Profile

Company Details

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

COOL WORLD SOLUTIONS 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: 21 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2012 (12 years ago)
Document Number: L11000021773
FEI/EIN Number 275241201

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

Address: 625 Saxony N, Delray Beach, FL, 33446, US
Mail Address: 625 Saxony N, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUANNO LEONARD Managing Member 625 Saxony N, Delray Beach, FL, 33446
Aguanno Leonard Agent 625 Saxony N, Delray Beach, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000095975 CWS ENERGY EFFICIENCY EXPIRED 2011-09-29 2016-12-31 - 1340 LINCOLN RD, APT 605, MIAMI BEACH, FL, 33139, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-22 Aguanno, Leonard -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 625 Saxony N, Delray Beach, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-22 625 Saxony N, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2022-09-22 625 Saxony N, Delray Beach, FL 33446 -
REINSTATEMENT 2012-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000257880 TERMINATED 1000000584517 MIAMI-DADE 2014-02-24 2034-03-04 $ 553.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State