Search icon

COTTON CRAVINGS ORGANIC CONFECTIONS LLC - Florida Company Profile

Company Details

Entity Name: COTTON CRAVINGS ORGANIC CONFECTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COTTON CRAVINGS ORGANIC CONFECTIONS 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: 09 May 2012 (13 years ago)
Date of dissolution: 21 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L12000063192
FEI/EIN Number 455272354

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

Address: 20533 BISCAYNE BLVD, SUITE 672, MIAMI, FL, 33180
Mail Address: 2090 Dunwoody Club Drive, Suite 106-61, Dunwoody, GA, 30350, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARSH DAVID Manager 2090 Dunwoody Club Dr, Atlanta, GA, 30350
KARSH MARY-SIDNEY Manager 2090 Dunwoody Club Dr, Atlanta, GA, 30350
Karsh David L Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-21 - -
REGISTERED AGENT NAME CHANGED 2016-03-17 Karsh, David L -
CHANGE OF MAILING ADDRESS 2014-09-24 20533 BISCAYNE BLVD, SUITE 672, MIAMI, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000517986 TERMINATED 1000000605808 MIAMI-DADE 2014-04-04 2034-05-01 $ 686.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-21
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State