Entity Name: | COSMIC CONES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Mar 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L08000032979 |
FEI/EIN Number | NOT APPLICABLE |
Mail Address: | 10055 BISCAYNE BOULEVARD, MIAMI SHORES, FL, 33138, US |
Address: | 10055 Biscayne Blvd, Miami Shores, FL, 33138-2645, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Whittle Laura | Agent | 10055 BISCAYNE BOULEVARD, MIAMI SHORES, FL, 33138 |
Name | Role | Address |
---|---|---|
DENTICO MICHELLE | Manager | 10055 BISCAYNE BOULEVARD, MIAMI SHORES, FL, 33138 |
Name | Role | Address |
---|---|---|
Whittle Laura | Mgr | 10055, Miami Shores, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 10055 Biscayne Blvd, Miami Shores, FL 33138-2645 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-05 | Whittle, Laura | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State