Search icon

COOKIE MAMA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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