Search icon

COOPER CITY COIN LAUNDRY, LLC - Florida Company Profile

Company Details

Entity Name: COOPER CITY COIN LAUNDRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOPER CITY COIN LAUNDRY, 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: 17 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2021 (4 years ago)
Document Number: L18000172284
FEI/EIN Number 83-1297427

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

Address: 10004 GRIFFIN RD, COOPER CITY, FL, 33328, US
Mail Address: 10004 GRIFFIN RD, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLCE JESSON M Manager 10004 GRIFFIN RD, COOPER CITY, FL, 33328
DOLCE JERRY A Manager 10004 GRIFFIN RD, COOPER CITY, FL, 33328
DOLCE JESSON M Agent 10004 GRIFFIN RD, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000066266 PINE LAKE LAUNDRY & DRY CLEANING ACTIVE 2024-05-23 2029-12-31 - 10004 GRIFFIN ROAD, COOPER CITY, FL, 33328
G19000036644 LAUNDRY MAMA EXPIRED 2019-03-19 2024-12-31 - 5237 NW 99TH AVE SUNRISE FL 33351, SUNRISE, FL, 33351
G19000036645 LAUNDRY RESTORATION EXPIRED 2019-03-19 2024-12-31 - 5237 NW 99TH AVE, SUNRISE, FL, 33351
G18000123932 PINE LAKE LAUNDRY & DRY CLEANING EXPIRED 2018-11-20 2023-12-31 - 5237 NW 99TH AVE SUNRISE FL 33351, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-16 DOLCE, JESSON M -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 10004 GRIFFIN RD, COOPER CITY, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 10004 GRIFFIN RD, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2023-05-01 10004 GRIFFIN RD, COOPER CITY, FL 33328 -
REINSTATEMENT 2021-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-07-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-26
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-21
Florida Limited Liability 2018-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State