Search icon

LEON COSGROVE, LLC - Florida Company Profile

Company Details

Entity Name: LEON COSGROVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEON COSGROVE, 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: 31 Dec 2012 (12 years ago)
Date of dissolution: 13 May 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: L13000000087
FEI/EIN Number 46-1712140

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

Mail Address: 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134, US
Address: 255 Alhambra Circle, Attn: Derek Leon or Scott Cosgrove, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEON COSGROVE, LLC 401(K) PLAN 'B' 2018 461712140 2019-10-07 LEON COSGROVE, LLC 12
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3057401976
Plan sponsor’s address 255 ALHAMBRA CIRCLE, SUITE 800, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing SCOTT B. COSGROVE
Valid signature Filed with authorized/valid electronic signature
LEON COSGROVE, LLC 401(K) PLAN 'B' 2018 461712140 2020-07-13 LEON COSGROVE, LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 5616163000
Plan sponsor’s address 255 ALHAMBRA CIRCLE, SUITE 800, WEST PALM BEACH, FL, 33401
LEON COSGROVE, LLC 401(K) PLAN 'A' 2018 461712140 2019-10-07 LEON COSGROVE, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3057401976
Plan sponsor’s address 255 ALHAMBRA CIRCLE, SUITE 800, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing SCOTT B COSGROVE
Valid signature Filed with authorized/valid electronic signature
LEON COSGROVE, LLC 401(K) PLAN 'A' 2017 461712140 2018-07-27 LEON COSGROVE, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3057401976
Plan sponsor’s address 255 ALHAMBRA CIRCLE, SUITE 800, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing SCOTT B COSGROVE
Valid signature Filed with authorized/valid electronic signature
LEON COSGROVE, LLC 401(K) PLAN 'B' 2017 461712140 2018-07-27 LEON COSGROVE, LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3057401976
Plan sponsor’s address 255 ALHAMBRA CIRCLE, SUITE 800, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing SCOTT B. COSGROVE
Valid signature Filed with authorized/valid electronic signature
LEON COSGROVE, LLC 401(K) PLAN A 2016 461712140 2017-10-13 LEON COSGROVE, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3057401976
Plan sponsor’s address 255 ALHAMBRA CIRCLE, SUITE 800, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing SCOTT COSGROVE
Valid signature Filed with authorized/valid electronic signature
LEON COSGROVE, LLC 401(K) PLAN B 2016 461712140 2017-10-13 LEON COSGROVE, LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3057401976
Plan sponsor’s address 255 ALHAMBRA CIRCLE, SUITE 800, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing SCOTT COSGROVE
Valid signature Filed with authorized/valid electronic signature
LEON COSGROVE, LLC 401(K) PLAN A 2015 461712140 2016-09-09 LEON COSGROVE, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3057401976
Plan sponsor’s address 255 ALHAMBRA CIRCLE, SUITE 800, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2016-09-09
Name of individual signing SCOTT COSGROVE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-09
Name of individual signing SCOTT COSGROVE
Valid signature Filed with authorized/valid electronic signature
LEON COSGROVE, LLC 401(K) PLAN B 2015 461712140 2016-09-09 LEON COSGROVE, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3057401976
Plan sponsor’s address 255 ALHAMBRA CIRCLE, SUITE 800, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2016-09-09
Name of individual signing SCOTT COSGROVE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEON DEREK E Managing Member 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
COSGROVE SCOTT B Managing Member 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
LEON DEREK E Agent 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CONVERSION 2019-05-13 - GEN-COR CONVERSION MEMBER. THE RESULTING ENTITY WAS GP1900000600. CONVERSION NUMBER 700000193047
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 255 Alhambra Circle, Attn: Derek Leon or Scott Cosgrove, Suite 800, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-01-25 255 Alhambra Circle, Attn: Derek Leon or Scott Cosgrove, Suite 800, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 255 ALHAMBRA CIRCLE, SUITE 800, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
KNAUF PLASTERBOARD (TIANJIN) CO., LTD. and KNAUF GIPS KG VS WILLIAM BART ZIEGLER 4D2017-0844 2017-03-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA002246XXXXMB

Parties

Name KNAUF PLASTERBOARD (TIANJIN) CO., LTD.
Role Petitioner
Status Active
Representations KYLE A. DIAMANTAS, JAMES M. TALLEY, Scott B. Cosgrove, GARRETT NEMEROFF
Name KNAUF GIPS KG
Role Petitioner
Status Active
Name LEON COSGROVE, LLC
Role Petitioner
Status Active
Name WILLIAM BART ZIEGLER
Role Respondent
Status Active
Representations TIMOTHY MOOREHEAD, LANA LARSON DEAN, MICHAEL WILSON, Beverly A. Pohl
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-15
Type Order
Subtype Order on Motion For Clarification
Description Deny Certification of Cause to S.C. ~ ORDERED that the respondent's June 8, 2017 motion for certification of a question of great public importance is denied.
Docket Date 2017-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of KNAUF PLASTERBOARD (TIANJIN) CO., LTD.
Docket Date 2017-06-08
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2017-06-08
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of WILLIAM BART ZIEGLER
Docket Date 2017-06-07
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion ~ **CORRECTED**
Docket Date 2017-05-09
Type Response
Subtype Response
Description Response ~ TO ORDER TO SHOW CAUSE
On Behalf Of WILLIAM BART ZIEGLER
Docket Date 2017-05-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of WILLIAM BART ZIEGLER
Docket Date 2017-05-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's May 2, 2017 motion for extension of time is granted, and the time for filing a response is extended to and including May 10, 2017.
Docket Date 2017-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WILLIAM BART ZIEGLER
Docket Date 2017-04-26
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause w/out Reply ~ ORDERED that respondents in the above-styled case are hereby commanded to file a response with this Court and show cause, if any there be, within ten (10) days, why the above-styled petition should not be granted.
Docket Date 2017-04-11
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that Petitioner's March 24, 2017 amended motion to stay is granted until further order of this court.
Docket Date 2017-04-07
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the petitioners’ April 7, 2017 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2017-04-07
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ OF 3/24/17 MOTION TO STAY
On Behalf Of KNAUF PLASTERBOARD (TIANJIN) CO., LTD.
Docket Date 2017-04-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Non-Party law firm León Cosgrove, LLC, shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of joinder has a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection.
Docket Date 2017-04-05
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN AMENDED PETITION FOR WRIT OF CERTIORARI BY NON-PARTY LEÓN COSGROVE, LLC
On Behalf Of KNAUF PLASTERBOARD (TIANJIN) CO., LTD.
Docket Date 2017-03-29
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION TO STAY
On Behalf Of WILLIAM BART ZIEGLER
Docket Date 2017-03-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of WILLIAM BART ZIEGLER
Docket Date 2017-03-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **AMENDED**
On Behalf Of KNAUF PLASTERBOARD (TIANJIN) CO., LTD.
Docket Date 2017-03-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **AMENDED**
On Behalf Of KNAUF PLASTERBOARD (TIANJIN) CO., LTD.
Docket Date 2017-03-24
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED MOTION TO STAY
On Behalf Of KNAUF PLASTERBOARD (TIANJIN) CO., LTD.
Docket Date 2017-03-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-03-23
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO STAY PENDING CERTIORARI REVIEW OF MARCH 20, 2017 ORDER
On Behalf Of WILLIAM BART ZIEGLER
Docket Date 2017-03-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within TEN (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-03-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of KNAUF PLASTERBOARD (TIANJIN) CO., LTD.
Docket Date 2017-03-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of KNAUF PLASTERBOARD (TIANJIN) CO., LTD.
Docket Date 2017-03-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of KNAUF PLASTERBOARD (TIANJIN) CO., LTD.
Docket Date 2017-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-21
Florida Limited Liability 2012-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State