Entity Name: | COOK'S COASTAL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COOK'S COASTAL PROPERTIES, 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. |
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: | 26 Feb 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L14000046969 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1933 Elodie Lane., GULF BREEZE, FL, 32563, US |
Mail Address: | 1933 Elodie Lane., GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK SHANNON | Manager | 1920 BAY PINE CR, GULF BREEZE, FL, 32563 |
COOK KENNEDY | Authorized Member | 1920 BAY PINE CR, GULF BREEZE, FL, 32563 |
COOK CHRISTOPHER B | Agent | 1933 Elodie Lane., GULF BREEZE, FL, 32563 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000013030 | PATRIOT HOME INSPECTIONS | EXPIRED | 2015-02-05 | 2020-12-31 | - | 1920 BAY PINE CIRCLE, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | 1933 Elodie Lane., GULF BREEZE, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 1933 Elodie Lane., GULF BREEZE, FL 32563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-30 | 1933 Elodie Lane., GULF BREEZE, FL 32563 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-05 |
Florida Limited Liability | 2014-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State