Search icon

COSALCO LLC - Florida Company Profile

Company Details

Entity Name: COSALCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COSALCO 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: 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: 14 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L11000069770
FEI/EIN Number 452537740

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

Address: 155 SE Spanish Trail, Boca Raton, FL, 33432, US
Mail Address: 155 SE Spanish Trail, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELEON PHILLIP A Managing Member 155 SE SPANISH TRAIL, BOCA RATON, FL, 33432
DeLeon Phillip Agent 155 SE Spanish Trail, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 155 SE Spanish Trail, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2016-03-26 DeLeon, Phillip -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 155 SE Spanish Trail, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2015-02-20 155 SE Spanish Trail, Boca Raton, FL 33432 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State