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. |
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 |
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 |
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 | - | - |
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