Search icon

COWSQUITO INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: COWSQUITO INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COWSQUITO INVESTMENTS, L.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: 17 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000016581
FEI/EIN Number 202373684

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

Address: 8584 NW 37TH COURT, COOPER CITY, FL, 33024
Mail Address: 8584 NW 37TH COURT, COOPER CITY, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYON MAURICIO Managing Member 8584 NW 37TH COURT, COOPER CITY, FL, 33024
NATKOW JAY Managing Member 107 Wateredge Court, Safety Harbor, FL, 34695
GROSSO JOSEPH Managing Member 5929 Meridian St, Los Angeles, CA, 90042
BAYON MAURICIO Agent 8584 NW 37TH COURT, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2013-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-02-10 8584 NW 37TH COURT, COOPER CITY, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 8584 NW 37TH COURT, COOPER CITY, FL 33024 -
REINSTATEMENT 2012-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 8584 NW 37TH COURT, COOPER CITY, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2012-02-10
ANNUAL REPORT 2010-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State