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