Search icon

JOE COOKS LLC

Company Details

Entity Name: JOE COOKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Apr 2013 (12 years ago)
Document Number: L13000062967
FEI/EIN Number 81-3615005
Address: 1829 SW 47th Terr, Cape Coral, FL, 33914, US
Mail Address: 15501 Old McGregor Blvd, FORT MYERS, FL, 33908, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SINCLAIR DONNA Agent 15071 LAKESIDE VIEW DR., FORT MYERS, FL, 33919

Manager

Name Role Address
FARIA JOSEPH Manager 1829 SW 47th Terrace, Cape Coral, FL, 33914

Auth

Name Role Address
Faria Joseph Auth 1829 SW 47th Terrace, Cape Coral, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009296 SLIDER JOE'S CONEY ISLAND JOINT ACTIVE 2024-01-16 2029-12-31 No data 15501 OLD MCGREGOR BLVD SUITE 10, FORT MYERS, FL, 33908
G22000092712 BLUE LOBSTER SEAFOOD MARKET ACTIVE 2022-08-06 2027-12-31 No data 15501 MCGREGOR BLVD, SUITE 10, FORT MYERS, FL, 33908
G19000070990 CAPE COD FISH COMPANY EXPIRED 2019-06-25 2024-12-31 No data 15501 OLD MCGREGOR BLVD, UNIT 12, FORT MYERS, FL, 33908
G13000045413 CAPE COD FISH COMPANY EXPIRED 2013-05-13 2018-12-31 No data 15501 OLD MCGREGOR BLVD., UNIT 12, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 1829 SW 47th Terr, Cape Coral, FL 33914 No data
CHANGE OF MAILING ADDRESS 2016-04-05 1829 SW 47th Terr, Cape Coral, FL 33914 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-17
AMENDED ANNUAL REPORT 2016-11-17
ANNUAL REPORT 2016-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State