Entity Name: | COOLWATERBEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COOLWATERBEACH, 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: | 13 Apr 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000064113 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 906 Largo Drive, PENSACOLA BEACH, FL, 32561, US |
Mail Address: | 1417 Old Mill Lane, JENKINTOWN, PA, 19046, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVANS TAKIA C | Authorized Member | 906 LARGO DRIVE, PENSACOLA BEACH, FL, 32561 |
EVANS JAHRI D | Authorized Member | 906 LARGO DRIVE, PENSACOLA BEACH, FL, 32561 |
Evans Takia C | Agent | 1417 Old Mill Lane, JENKINTOWN, FL, 19046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-13 | 1417 Old Mill Lane, JENKINTOWN, FL 19046 | - |
REINSTATEMENT | 2022-07-13 | - | - |
CHANGE OF MAILING ADDRESS | 2022-07-13 | 906 Largo Drive, PENSACOLA BEACH, FL 32561 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-05 | 906 Largo Drive, PENSACOLA BEACH, FL 32561 | - |
REINSTATEMENT | 2018-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-05 | Evans , Takia Chantell | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-07-13 |
REINSTATEMENT | 2020-08-12 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-04-25 |
Florida Limited Liability | 2015-04-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State