Search icon

COOL JOCKEY TRANSPORT - Florida Company Profile

Company Details

Entity Name: COOL JOCKEY TRANSPORT
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOL JOCKEY TRANSPORT 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: 31 Oct 2017 (8 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: L17000225627
FEI/EIN Number 82-3277401

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

Address: 2916 Kelly Ridge Lane, TAMPA, FL, 33604, US
Mail Address: 2916 Kelly Ridge Lane, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAMPHILE ANTHONY President 2916 Kelly Ridge Lane, 33604, FL
MARKLAND MARLON Vice President 10072 CIMARRON CANYON LN, 77354, TX, 77354
MARKLAND MARLON N Vice President 10072 CIMARRON CANYON LN, MAGNOLIA, TX, 77354
PAMPHILE ANTHONY JR. Agent 2916 KELLY RIDGE LANE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 2916 KELLY RIDGE LANE, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2021-01-15 PAMPHILE, ANTHONY, JR. -
LC AMENDMENT 2021-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-16 2916 Kelly Ridge Lane, TAMPA, FL 33604 -
REINSTATEMENT 2020-09-16 - -
CHANGE OF MAILING ADDRESS 2020-09-16 2916 Kelly Ridge Lane, TAMPA, FL 33604 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-11
LC Amendment 2021-01-15
REINSTATEMENT 2020-09-16
Florida Limited Liability 2017-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State