Search icon

COUSINS USED AUTOS LLC - Florida Company Profile

Company Details

Entity Name: COUSINS USED AUTOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUSINS USED AUTOS 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: 05 Nov 2012 (12 years ago)
Date of dissolution: 24 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2021 (4 years ago)
Document Number: L12000139796
FEI/EIN Number 461329759

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

Address: 7 NW 3RD AVE., DAVIE, FL, 33004-2837
Mail Address: 1515 NORTH FEDERAL HWY, boca raton, FL, 33432, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAYS AUTO LLC Manager -
Pany Samuel Agent 1515 NORTH FEDERAL HWY, boca raton, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 1515 NORTH FEDERAL HWY, boca raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2020-04-13 Pany, Samuel -
CHANGE OF MAILING ADDRESS 2020-04-13 7 NW 3RD AVE., DAVIE, FL 33004-2837 -
LC AMENDMENT 2019-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 7 NW 3RD AVE., DAVIE, FL 33004-2837 -
LC AMENDMENT 2018-05-24 - -
REINSTATEMENT 2013-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-01-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-24
ANNUAL REPORT 2020-04-13
LC Amendment 2019-03-04
ANNUAL REPORT 2019-02-26
LC Amendment 2018-05-24
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State