Entity Name: | COOLCOLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COOLCOLE, 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. |
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: | 19 Jul 2011 (14 years ago) |
Date of dissolution: | 07 Mar 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Mar 2024 (a year ago) |
Document Number: | L11000082944 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1537 Mayflower Court., Winter Park, FL, 32792, US |
Mail Address: | 1537 Mayflower Court., Winter Park, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Apen Kurt L | Chief Operating Officer | 7215 Gold Creek Ct., San Jose, CA, 95120 |
APEN Carol G | Agent | 1537 Mayflower Court., Winter Park, FL, 32792 |
APEN Carol G | Chief Executive Officer | 1537 Mayflower Court., Winter Park, FL, 32792 |
Apen Eric R | Chief Financial Officer | 2013 Harrison, Orlando, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-03-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-18 | APEN, Carol G | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-26 | 1537 Mayflower Court., Winter Park, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2015-04-26 | 1537 Mayflower Court., Winter Park, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-26 | 1537 Mayflower Court., Winter Park, FL 32792 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-03-07 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-08-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State