Search icon

COOK LEASING, L.C. - Florida Company Profile

Company Details

Entity Name: COOK LEASING, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOK LEASING, 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: 22 Oct 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L97000001167
FEI/EIN Number 582325023

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

Address: 3678 conservation tr, the villages, FL, 32163, US
Mail Address: 3678 conservatiojn tr, the villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTON DANIEL M Agent 121 NORTH COLLINS STREET, PLANT CITY, FL, 33566
COOK BEN D Owner 3678 conservation tr, the villages, FL, 32163

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 3678 conservation tr, the villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2022-03-10 3678 conservation tr, the villages, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-24 121 NORTH COLLINS STREET, PLANT CITY, FL 33566 -
REGISTERED AGENT NAME CHANGED 2005-03-24 COTTON, DANIEL M -
REINSTATEMENT 2005-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State