Search icon

COOK SHELL CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: COOK SHELL CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOK SHELL CONTRACTORS, 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: 26 Sep 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Sep 2023 (2 years ago)
Document Number: L17000199284
FEI/EIN Number 82-2929071

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

Address: 712 SE Dixie Highway, Stuart, FL, 34994, US
Mail Address: 712 SE Dixie Highway, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAC FAMILY REVOCABLE LIVING TRUST Member 712 SE Dixie Highway, Stuart, FL, 34994
Cook Frank A Owne 712 SE Dixie Highway, Stuart, FL, 34994
COOK LINDSAY R Member 712 SE DIXIE HIGHWAY, STUART, FL, 34994
COOK FRANK A Agent 712 SE Dixie Highway, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 712 SE Dixie Highway, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-25 712 SE Dixie Highway, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2022-10-25 712 SE Dixie Highway, Stuart, FL 34994 -
LC AMENDMENT AND NAME CHANGE 2020-05-18 COOK SHELL CONTRACTORS, LLC -
REINSTATEMENT 2018-10-18 - -
REGISTERED AGENT NAME CHANGED 2018-10-18 COOK, FRANK Aaron -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-10-26 COOK HOMES & CONSTRUCTION LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-11
LC Amendment 2023-09-01
AMENDED ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-22
LC Amendment and Name Change 2020-05-18
ANNUAL REPORT 2019-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State