Entity Name: | HOUSE OF COUSINS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOUSE OF COUSINS, 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: |
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: | 18 May 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000053025 |
FEI/EIN Number |
200305810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 346 E. CENTRAL AVENUE, WINTER HAVEN, FL, 33880, US |
Mail Address: | 346 E. CENTRAL AVENUE, WINTER HAVEN, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASSIDY MICHELLE | Managing Member | 346 E. CENTRAL AVENUE, WINTER HAVEN, FL, 33880 |
CASSIDY ALBERT S | Managing Member | 346 E. CENTRAL AVENUE, WINTER HAVEN, FL, 33880 |
RHINEHART ADAM | Managing Member | 346 E. CENTRAL AVENUE, WINTER HAVEN, FL, 33880 |
RHINEHART ANDREW | Managing Member | 346 E. CENTRAL AVENUE, WINTER HAVEN, FL, 33880 |
RHINEHART NICHOLAS | Managing Member | 346 E. CENTRAL AVENUE, WINTER HAVEN, FL, 33880 |
CASSIDY MICHELLE | Agent | 346 E. CENTRAL AVENUE, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-24 | 346 E. CENTRAL AVENUE, WINTER HAVEN, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2013-01-24 | 346 E. CENTRAL AVENUE, WINTER HAVEN, FL 33880 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-24 | 346 E. CENTRAL AVENUE, WINTER HAVEN, FL 33880 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State