Search icon

CORMOS LLC - Florida Company Profile

Company Details

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

CORMOS 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: 02 Oct 2012 (13 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: L12000126127
FEI/EIN Number 90-0894169

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

Address: 628 CLEVELAND ST, CLEARWATER, FL, 33755, US
Mail Address: 8345 NW 66 ST #8463, MIAMI, FL, 33166-2696, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLA CORTE HUMBERTO D Managing Member 628 CLEVELAND ST, CLEARWATER, FL, 33755
Della Corte Humberto Agent 628 CLEVELAND ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-26 628 CLEVELAND ST, #1009, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 628 CLEVELAND ST, #1009, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 628 CLEVELAND ST, #1009, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2019-01-31 Della Corte, Humberto -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State