Search icon

CLOUD 9 COMFORT PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: CLOUD 9 COMFORT PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLOUD 9 COMFORT PRODUCTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Jul 2023 (2 years ago)
Document Number: L14000183646
FEI/EIN Number 47-2440652

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

Address: 1940 NE 59 STREET, FORT LAUDERDALE, FL, 33308, UN
Mail Address: 1940 NE 59 STREET, FORT LAUDERDALE, FL, 33308, UN
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS ROBERT Manager 1940 NE 59 STREET, FORT LAUDERDALE, FL, 33308
COLLINS KIMBERLY Manager 1940 NE 59 STREET, FORT LAUDERDALE, FL, 33308
COLLINS ROBERT W Agent 1940 NE 59 STREET, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000098112 CLOUD 9 PILLOWS & MORE ACTIVE 2023-08-22 2028-12-31 - 1940 NE 59 STREET, FORT LAUDERDALE, FL, 33308
G23000026443 CLOUD 9 CUSHIONS & MORE ACTIVE 2023-02-26 2028-12-31 - 1940 NE 59 STREET, FT LAUDERDALE, FL, 33308
G16000108078 EZ REACH CADDY EXPIRED 2016-10-03 2021-12-31 - 1940 NE 59 STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-07-13 CLOUD 9 COMFORT PRODUCTS LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-15
LC Name Change 2023-07-13
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State