Search icon

COOLING CONSULTANTS LLC

Company Details

Entity Name: COOLING CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L11000121702
FEI/EIN Number 453790039
Address: 1202 W. 2nd St., Stanford, FL, 32771, US
Mail Address: 1202 W. 2nd St., Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Rosenberg Daniel M Agent 1202 W. 2nd St., Sanford, FL, 32771

Managing Member

Name Role Address
ROSENBERG DANIEL Managing Member 1708 Chapel Tree Circle, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-12 1202 W. 2nd St., Sanford, FL 32771 No data
REINSTATEMENT 2018-11-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-12 1202 W. 2nd St., Stanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2018-11-12 1202 W. 2nd St., Stanford, FL 32771 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-10 Rosenberg, Daniel Mark No data
REINSTATEMENT 2017-04-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000138947 ACTIVE 1000000861137 SEMINOLE 2020-02-20 2030-03-04 $ 429.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2018-11-12
REINSTATEMENT 2017-04-10
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-02-20
Florida Limited Liability 2011-10-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State