Search icon

COOLROOM, LLC

Company Details

Entity Name: COOLROOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 07 Jun 2018 (7 years ago)
Date of dissolution: 05 Feb 2025 (20 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2025 (20 days ago)
Document Number: L18000139619
FEI/EIN Number 83-0847185
Address: 9823 TAPESTRY PARK CIRCLE - STE. 6 AND 7, JACKSONVILLE, FL 32246
Mail Address: 101 MARKETSIDE AVENUE - STE. 404-240, PONTE VEDRA, FL 32081
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PODLESH, MIRANDA G Agent 101 MARKETSIDE AVENUE - STE. 404-240, PONTE VEDRA, FL 32081

President

Name Role Address
PODLESH, MIRANDA G President 101 MARKETSIDE AVENUE - STE. 404-240, PONTE VEDRA, FL 32081

Secretary

Name Role Address
PODLESH, MIRANDA G Secretary 101 MARKETSIDE AVENUE - STE. 404-240, PONTE VEDRA, FL 32081

Vice President

Name Role Address
PODLESH, ADAM B Vice President 101 MARKETSIDE AVENUE - STE. 404-240, PONTE VEDRA, FL 32081

Treasurer

Name Role Address
PODLESH, ADAM B Treasurer 101 MARKETSIDE AVENUE - STE. 404-240, PONTE VEDRA, FL 32081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-05 No data No data
LC AMENDMENT 2018-12-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-20 9823 TAPESTRY PARK CIRCLE - STE. 6 AND 7, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2018-12-20 9823 TAPESTRY PARK CIRCLE - STE. 6 AND 7, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-20 101 MARKETSIDE AVENUE - STE. 404-240, PONTE VEDRA, FL 32081 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-05
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-24
LC Amendment 2018-12-20
Florida Limited Liability 2018-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9336868507 2021-03-12 0491 PPS 9823 Tapestry Park Cir Unit 6, Jacksonville, FL, 32246-9257
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14730
Loan Approval Amount (current) 14730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-9257
Project Congressional District FL-05
Number of Employees 6
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14801.83
Forgiveness Paid Date 2021-09-10
8099467303 2020-05-01 0491 PPP STE 404 240 101 MARKETSIDE AVE, PONTE VEDRA BEACH, FL, 32081-1542
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14728
Loan Approval Amount (current) 14728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PONTE VEDRA BEACH, SAINT JOHNS, FL, 32081-1542
Project Congressional District FL-05
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14839.37
Forgiveness Paid Date 2021-02-05

Date of last update: 17 Feb 2025

Sources: Florida Department of State