Search icon

COOKS REMODELING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: COOKS REMODELING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOKS REMODELING SERVICES, 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: 24 Mar 2015 (10 years ago)
Date of dissolution: 30 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2022 (3 years ago)
Document Number: L15000052550
FEI/EIN Number 47-3544924

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

Address: 19930 Claude Circle, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 19930 Claude Circle, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JENNIFER L Authorized Member 19930 Claude Circle, PANAMA CITY BEACH, FL, 32413
WILLIAMS JENNIFER Agent 19930 CLAUDE CIRCLE, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-30 - -
LC STMNT OF RA/RO CHG 2020-02-18 - -
REGISTERED AGENT NAME CHANGED 2020-02-18 WILLIAMS, JENNIFER -
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 19930 CLAUDE CIRCLE, PANAMA CITY BEACH, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 19930 Claude Circle, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2018-04-30 19930 Claude Circle, PANAMA CITY BEACH, FL 32413 -
LC AMENDMENT 2015-06-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
CORLCRACHG 2020-02-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
LC Amendment 2015-06-18
Florida Limited Liability 2015-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State