Search icon

COOKING IS FASHION, LLC - Florida Company Profile

Company Details

Entity Name: COOKING IS FASHION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOKING IS FASHION, 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: 09 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000223119
FEI/EIN Number APPLIED FOR

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

Address: 10031 pines Blvd, Pembroke Pines, FL, 33024, US
Mail Address: 11625 canal street, MIRAMAR, FL, 33025, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNG LONG SHEILA Manager 11625 canal street, MIRAMAR, FL, 33025
Hunglong Sheila Manager 11625 canal street, MIRAMAR, FL, 33025
HUNG LONG SHEILA Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 10031 pines Blvd, 236, Pembroke Pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2022-03-14 10031 pines Blvd, 236, Pembroke Pines, FL 33024 -
REINSTATEMENT 2022-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-25 - -
REGISTERED AGENT NAME CHANGED 2020-07-25 HUNG LONG, SHEILA -
REGISTERED AGENT ADDRESS CHANGED 2019-07-16 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-04-29
REINSTATEMENT 2022-03-14
REINSTATEMENT 2020-07-25
ANNUAL REPORT 2017-03-17
Florida Limited Liability 2016-12-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State