Search icon

COOL WAVE LLC

Company Details

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

Agent

Name Role Address
PATEL VASU Agent 6625 Seminole Blvd., Seminole, FL, 33772

Manager

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

Fictitious Names

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

Events

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

Debts

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

Documents

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