Entity Name: | COOL WAVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Nov 2011 (13 years ago) |
Date of dissolution: | 09 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2021 (4 years ago) |
Document Number: | L11000131424 |
FEI/EIN Number | 46-2588130 |
Address: | 6625 SEMINOLE BLVD, SEMINOLE, FL, 33772, US |
Mail Address: | 6625 Seminole Blvd., Seminole, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL VASU | Agent | 6625 Seminole Blvd., Seminole, FL, 33772 |
Name | Role | Address |
---|---|---|
PATEL JAYESH Z | Manager | 20 Durham Drive, Columbus, NJ, 08022 |
PATEL VASU R | Manager | 1390 GULF BLVD, CLEARWATER, FL, 33767 |
JOSHI KAVITABEN | Manager | 738 WELLINGTON COURT, OLDSMAR, FL, 34677 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000020704 | QUICK STOP | EXPIRED | 2019-02-11 | 2024-12-31 | No data | 6625 SEMINOLE BLVD, SEMINOLE, FL, 33772 |
G13000039480 | QUICK STOP | EXPIRED | 2013-04-24 | 2018-12-31 | No data | 6625 SEMINOLE BLVD, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-09 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-03-14 | 6625 SEMINOLE BLVD, SEMINOLE, FL 33772 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-14 | PATEL, VASU | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-26 | 6625 Seminole Blvd., Seminole, FL 33772 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-18 | 6625 SEMINOLE BLVD, SEMINOLE, FL 33772 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000157685 | TERMINATED | 1000000779152 | PINELLAS | 2018-04-10 | 2038-04-18 | $ 9,225.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-09 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-17 |
AMENDED ANNUAL REPORT | 2019-08-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-24 |
AMENDED ANNUAL REPORT | 2014-08-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State