Search icon

COUGAR INVESTMENT MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: COUGAR INVESTMENT MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUGAR INVESTMENT MANAGEMENT, 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: 09 Jun 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 May 2015 (10 years ago)
Document Number: L06000059478
FEI/EIN Number 208918968

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

Address: 541 Park St, Dunedin, FL, 34698, US
Mail Address: 541 Park St, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASNER PAUL A Agent 541 Park St, Dunedin, FL, 34698
PAUL GASNER Manager 541 Park St, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 541 Park St, Dunedin, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 541 Park St, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2021-01-06 541 Park St, Dunedin, FL 34698 -
LC NAME CHANGE 2015-05-01 COUGAR INVESTMENT MANAGEMENT, LLC -
REINSTATEMENT 2011-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC NAME CHANGE 2007-04-10 UNIVERSAL PLAZA CENTER, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000870496 TERMINATED 1000000334774 PASCO 2012-11-13 2032-11-28 $ 1,747.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000271887 TERMINATED 1000000211721 PASCO 2011-04-18 2031-05-04 $ 8,905.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000557568 TERMINATED 1000000168245 PASCO 2010-04-09 2030-05-05 $ 16,528.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-04
LC Name Change 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State