Search icon

COOKIE WASH SPA LLC - Florida Company Profile

Company Details

Entity Name: COOKIE WASH SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOKIE WASH SPA 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: 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: 19 Aug 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000210387
FEI/EIN Number 84-2845803

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

Address: 7830 NW 44TH STREET, LAUDERHILL, FL, 33351, US
Mail Address: 7830 NW 44TH STREET, LAUDERHILL, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS TASHA President 7830 NW 44TH STREET, LAUDERHILL, FL, 33351
WILLIAMS TASHA Agent 7830 NW 44TH STREET, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 7830 NW 44TH STREET, LAUDERHILL, FL 33351 -
CHANGE OF MAILING ADDRESS 2022-03-23 7830 NW 44TH STREET, LAUDERHILL, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 7830 NW 44TH STREET, LAUDERHILL, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000629681 ACTIVE 1000001013678 BROWARD 2024-09-18 2044-09-25 $ 10,417.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State