Search icon

THE COOKIE MONSTER, LLC - Florida Company Profile

Company Details

Entity Name: THE COOKIE MONSTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COOKIE MONSTER, 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: 23 May 2011 (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: L11000060529
FEI/EIN Number 452377640

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

Address: 2028 Harrison St, Hollywood, FL, 33020, US
Mail Address: 2028 Harrison st, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE SARAH owne 2028 Harrison st, Hollywood, FL, 33020
Zuluaga Carlos A Co 2146 Van Buren Street, HOLLYWOOD, FL, 33020
Zuluaga Carlos A Officer 2146 Van Buren Street, HOLLYWOOD, FL, 33020
PRICE SARAH J Agent 2028 Harrison st, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000119716 LES PETITES SUCRES EXPIRED 2011-12-09 2016-12-31 - 234 NE 3 STREET, UNIT 609, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 2028 Harrison St, #109, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-06-25 2028 Harrison St, #109, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-06-25 PRICE, SARAH J -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 2028 Harrison st, #109, Hollywood, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000466987 ACTIVE 1000000950983 BROWARD 2023-09-28 2043-10-04 $ 261.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2629518607 2021-03-15 0455 PPP 2028 Harrison St Ste 101, Hollywood, FL, 33020-7845
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10907.55
Loan Approval Amount (current) 10907.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-7845
Project Congressional District FL-25
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11016.63
Forgiveness Paid Date 2022-03-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State