Entity Name: | COSMOS GROUP OF COMPANIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COSMOS GROUP OF COMPANIES, 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: | 03 Oct 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: | L07000100876 |
FEI/EIN Number |
331184147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 94000 OVERSEAS HWY, TAVERNIER, FL, 33070, US |
Mail Address: | 94000 OVERSEAS HWY, TAVERNIER, FL, 33070, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMPSON JONATHAN W | Manager | 94000 OVERSEAS HWY, TAVERNIER, FL, 33070 |
SIMPSON JONATHAN W | Agent | 94000 OVERSEAS HWY, TAVERNIER, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-16 | 94000 OVERSEAS HWY, TAVERNIER, FL 33070 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-16 | 94000 OVERSEAS HWY, TAVERNIER, FL 33070 | - |
CHANGE OF MAILING ADDRESS | 2015-01-16 | 94000 OVERSEAS HWY, TAVERNIER, FL 33070 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-16 | SIMPSON, JONATHAN W | - |
LC AMENDMENT AND NAME CHANGE | 2015-01-16 | COSMOS GROUP OF COMPANIES, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2014-03-07 | SPECTRUM GROUP OF COMPANIES, LLC | - |
LC AMENDMENT | 2012-08-09 | - | - |
LC NAME CHANGE | 2007-10-16 | COSMOS GROUP OF COMPANIES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
LC Amendment and Name Change | 2015-01-16 |
LC Amendment and Name Change | 2014-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State