Search icon

COSUGAS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COSUGAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COSUGAS, 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: 23 Aug 2002 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Mar 2004 (21 years ago)
Document Number: L02000021796
FEI/EIN Number 050540995

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

Address: 719 Shotgun Rd, Sunrise, FL, 33326, US
Mail Address: 1059 Waterside Circle, Weston, FL, 33327, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIACOMELLI HERMAN Managing Member 1059 Waterside Circle, Weston, FL, 33327
ROSETTI MARIANA Managing Member 1059 Waterside Circle, Weston, FL, 33327
GIACOMELLI HERMAN Agent 1059 Waterside Circle, Weston, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 719 Shotgun Rd, Sunrise, FL 33326 -
CHANGE OF MAILING ADDRESS 2016-03-01 719 Shotgun Rd, Sunrise, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 1059 Waterside Circle, Weston, FL 33327 -
AMENDED AND RESTATEDARTICLES 2004-03-25 - -
REGISTERED AGENT NAME CHANGED 2003-09-26 GIACOMELLI, HERMAN -
AMENDED AND RESTATEDARTICLES 2003-09-09 - -
AMENDED AND RESTATEDARTICLES 2002-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000257898 TERMINATED 004137098 39038 001886 2008-09-08 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000024819 TERMINATED 004137098 39038 001886 2008-09-08 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000352988 ACTIVE 1000000083957 45499 421 2008-06-24 2029-01-28 $ 9,147.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000492701 TERMINATED 1000000083957 45499 421 2008-06-24 2029-02-04 $ 38.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000567452 TERMINATED 1000000083957 45499 421 2008-06-24 2029-02-11 $ 38.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000644012 TERMINATED 1000000083957 45499 421 2008-06-24 2029-02-18 $ 38.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000720242 TERMINATED 1000000083957 45499 421 2008-06-24 2014-02-25 $ 38.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000778752 TERMINATED 1000000083957 45499 421 2008-06-24 2029-03-05 $ 38.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000838697 TERMINATED 1000000083957 45499 421 2008-06-24 2029-03-11 $ 38.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000896091 TERMINATED 1000000083957 45499 421 2008-06-24 2029-03-18 $ 38.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-14

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
44207.00
Total Face Value Of Loan:
44207.00
Date:
2020-04-28
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:
44209.00
Total Face Value Of Loan:
44209.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-07-30
Type:
Planned
Address:
201 SW 84TH AVENUE, PLANTATION, FL, 33324
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44209
Current Approval Amount:
44209
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
44721.09
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44207
Current Approval Amount:
44207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
44585.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State