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