Search icon

COZY CABINS, LLC - Florida Company Profile

Company Details

Entity Name: COZY CABINS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COZY CABINS, 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: 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: 11 Aug 2011 (14 years ago)
Document Number: L11000092190
FEI/EIN Number 453843640

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

Address: 2104 Whitney Place, VALRICO, FL, 33594, US
Mail Address: 2104 Whitney Place, Valrico, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUONO DEBRA Managing Member 437 RED TWIG ROAD, BLAIRSVILLE, GA, 30512
BUONO THOMAS Managing Member 2104 Whitney Place, VALRICO, FL, 33594
BUONO DEBRA Agent 2104 Whitney Place, Valrico, FL, 33594

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 437 Red Twig Road, Blairsville, GA 30512 -
CHANGE OF MAILING ADDRESS 2025-02-19 437 Red Twig Road, Blairsville, GA 30512 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 437 Red Twig Road, Blairsville, GA, FL 30512 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-19 2104 Whitney Place, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2022-02-19 2104 Whitney Place, VALRICO, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-19 2104 Whitney Place, Valrico, FL 33594 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State