Entity Name: | COOKIE MAMA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COOKIE MAMA 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. |
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: | 21 Jun 2021 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2024 (a year ago) |
Document Number: | L21000287415 |
FEI/EIN Number |
87-1316439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7715 Hope Street, Hollywood, FL, 33024, US |
Mail Address: | 7715 Hope Street, Hollywood, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES SEBASTIAN | Manager | 11360 SW 43RD DRIVE APT. 5302, MIRAMAR, FL, 33025 |
CONLEY NIC'CO A | Manager | 11360 SW 43RD DRIVE APT. 5302, MIRAMAR, FL, 33025 |
Destine Legend O | Manager | 7715 Hope Street, Hollywood, FL, 33024 |
Destine Myrna M | Ceo | 7715 Hope Street, Hollywood, FL, 33024 |
Destine Reign R | Manager | 7715 Hope Street, Hollywood, FL, 33024 |
DESTINE MYRNA M | Agent | 7715 Hope Street, Hollywood, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-04-12 | DESTINE, MYRNA M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-18 | 7715 Hope Street, Hollywood, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2022-03-18 | 7715 Hope Street, Hollywood, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-18 | 7715 Hope Street, Hollywood, FL 33024 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000533842 | ACTIVE | 1000001007407 | BROWARD | 2024-08-13 | 2034-08-21 | $ 678.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-12 |
ANNUAL REPORT | 2022-03-18 |
Florida Limited Liability | 2021-06-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State