Search icon

COOTER'S BAR, L.C. - Florida Company Profile

Company Details

Entity Name: COOTER'S BAR, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOTER'S BAR, L.C. 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: 24 Sep 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L97000001063
FEI/EIN Number 593468852

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

Address: 616 Grand Central Street, CLEARWATER, FL, 33756, US
Mail Address: PO BOX 2436, CLEARWATER, FL, 33757
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD R. CARLTON Agent 625 COURT STREET, CLEARWATER, FL, 33756
MEARS MANAGEMENT, INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000106150 COOTERS RESTAURANT & BAR EXPIRED 2009-05-11 2014-12-31 - 423 POINSETTIA AVENUE, CLEARWATER BEACH, FL, 33767, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 616 Grand Central Street, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 625 COURT STREET, SUITE 200, CLEARWATER, FL 33756 -
LC AMENDMENT 2009-04-20 - -
REGISTERED AGENT NAME CHANGED 2007-04-23 WARD, R. CARLTON -
CHANGE OF MAILING ADDRESS 2007-04-18 616 Grand Central Street, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
277100.00
Total Face Value Of Loan:
277100.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277100
Current Approval Amount:
277100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
279201.34

Date of last update: 02 Jun 2025

Sources: Florida Department of State