Entity Name: | KOOL KATZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Jul 2019 (6 years ago) |
Document Number: | L19000183105 |
FEI/EIN Number | 84-2565011 |
Address: | 641 Purdy Street, Englewood, FL, 34223, US |
Mail Address: | 641 Purdy Street, Venice, Englewood, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miles Marc | Agent | 333 Tamiami Trail S. Ste. 219, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
Douglas-Houston Kathy A | Manager | 641 Purdy Street, Englewood, FL, 34223 |
Houston Devin | Manager | 641 Purdy Street, Englewood, FL, 34223 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000133297 | SCOOPS VENICE | ACTIVE | 2020-10-14 | 2025-12-31 | No data | 1846 S TAMIAMI TRAIL, SUITE10, VENICE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-26 | 641 Purdy Street, Englewood, FL 34223 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-26 | 641 Purdy Street, Englewood, FL 34223 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-27 | Miles, Marc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 333 Tamiami Trail S. Ste. 219, VENICE, FL 34285 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-27 |
Florida Limited Liability | 2019-07-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State