Search icon

RELLCOOKS PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: RELLCOOKS PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELLCOOKS PROPERTY MANAGEMENT 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: 12 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000129333
FEI/EIN Number 46-3652640

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

Address: 7164 HOLLY CREEK RD, MONT DORA, FL, 32757, US
Mail Address: 7164 HOLLY CREEK RD, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOKS SHERRELL Manager 7164 HOLLY CREEK RD, MOUNT DORA, FL, 32757
THORPES CONSULTING SYSTEM INC Agent 7345 W SAND LAKE RD., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 7345 W SAND LAKE RD., STE 306, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 7164 HOLLY CREEK RD, MONT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2019-04-29 7164 HOLLY CREEK RD, MONT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2014-04-28 THORPES CONSULTING SYSTEM INC -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State