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. |
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 |
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 |
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 | - |
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