Search icon

ALICE COOKE DESIGN ASSOCIATES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ALICE COOKE DESIGN ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALICE COOKE DESIGN ASSOCIATES, 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: 08 Jan 2014 (11 years ago)
Date of dissolution: 09 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: L14000003986
FEI/EIN Number 06-1535861

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

Address: 3249 Walter Travis Drive, SARASOTA, 34240, UN
Mail Address: 3249 Walter Travis Drive, SARASOTA, 34240, UN
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALICE COOKE DESIGN ASSOCIATES, LLC, CONNECTICUT 0598690 CONNECTICUT

Key Officers & Management

Name Role Address
COOKE ALICE Manager 3249 Walter Travis Drive, SARASOTA, 34240
WHITE STEPHEN BIII Manager 3249 Walter Travis Drive, SARASOTA, 34240
COOKE ALICE Agent 3249 Walter Travis Drive, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-31 3249 Walter Travis Drive, SARASOTA 34240 UN -
CHANGE OF MAILING ADDRESS 2019-03-31 3249 Walter Travis Drive, SARASOTA 34240 UN -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 3249 Walter Travis Drive, SARASOTA, FL 34240 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-27
Florida Limited Liability 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State