Search icon

COTY US LLC - Florida Company Profile

Company Details

Entity Name: COTY US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COTY US 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: 14 Jun 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Jul 2014 (11 years ago)
Document Number: L00000006928
FEI/EIN Number 134108681

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

Address: 350 Fifth Avenue, NEW YORK, NY, 10118, US
Mail Address: 350 Fifth Avenue, NEW YORK, NY, 10118, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Coty Holding Inc. Member 777 Brickell Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000019923 THE BEAUTY SPACE EXPIRED 2016-02-24 2021-12-31 - 350 FIFTH AVE, NEW YORK, NY, 10118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 350 Fifth Avenue, 19th Floor - Tax Dept, New York, NY 10118 -
CHANGE OF MAILING ADDRESS 2025-01-25 350 Fifth Avenue, 19th Floor - Tax Dept, New York, NY 10118 -
LC STMNT OF RA/RO CHG 2014-07-21 - -
REGISTERED AGENT NAME CHANGED 2014-07-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-07-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000201236 TERMINATED 1000000782345 COLUMBIA 2018-05-17 2028-05-23 $ 466.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000372344 TERMINATED 1000000747299 COLUMBIA 2017-06-20 2037-06-28 $ 1,150.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000372351 TERMINATED 1000000747300 COLUMBIA 2017-06-20 2037-06-28 $ 8,021.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000309114 TERMINATED 1000000744275 COLUMBIA 2017-05-24 2037-06-01 $ 4,769.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000309122 TERMINATED 1000000744276 COLUMBIA 2017-05-24 2037-06-01 $ 39,851.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000309130 TERMINATED 1000000744277 COLUMBIA 2017-05-24 2027-06-01 $ 823.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State