Search icon

COO COO ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: COO COO ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COO COO ENTERTAINMENT 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: 10 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L19000099081
FEI/EIN Number 83-4530895

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

Address: 348 NW 2nd Ave, Florida City, FL, 33034, US
Mail Address: 348 NW 2nd Ave, Florida City, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COO COO ENTERTAINMENT LLC Agent -
Cyrius Julio Manager 348 NW 2nd Ave, Florida City, FL, 33034
Cyrius Julio Authorized Member 348 NW 2nd Ave, Florida City, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000120541 "DIRTY LIVING SITUATIONS" "DLS" "J CYRIUS" "CYRIUS" "GREG D." ACTIVE 2020-09-16 2025-12-31 - 2677 OLD BAINBRIDGE ROAD #1623, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-12 348 NW 2nd Ave, Florida City, FL 33034 -
CHANGE OF MAILING ADDRESS 2022-12-12 348 NW 2nd Ave, Florida City, FL 33034 -
REGISTERED AGENT NAME CHANGED 2022-12-12 Coo Coo Entertainment -
REGISTERED AGENT ADDRESS CHANGED 2022-12-12 348 NW 2nd Ave, Florida City, FL 33034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-08-16
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2020-04-22
Florida Limited Liability 2019-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State