Search icon

COOKING, WINE AND TRAVEL PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: COOKING, WINE AND TRAVEL PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOKING, WINE AND TRAVEL PRODUCTS, 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: 10 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000115927
FEI/EIN Number 453592487

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

Address: 9212 ISLAND LAKE COURT, ORLANDO, FL, 32836, US
Mail Address: 9212 ISLAND LAKE COURT, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTRIP MARK A Managing Member 9212 ISLAND LAKE COURT, ORLANDO, FL, 32836
WALTRIP KAREN T Managing Member 9212 ISLAND LAKE COURT, ORLANDO, FL, 32836
Waltrip Karen T Agent 9212 ISLAND LAKE COURT, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-24 - -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2025-03-24 TRIP CAPITAL ADVISORS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-09 Waltrip, Karen T -
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 9212 ISLAND LAKE COURT, ORLANDO, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-06 9212 ISLAND LAKE COURT, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2016-01-06 9212 ISLAND LAKE COURT, ORLANDO, FL 32836 -
LC AMENDMENT 2013-08-09 - -

Documents

Name Date
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State