Search icon

COZZOLINO LLC - Florida Company Profile

Company Details

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

COZZOLINO 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: 10 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L13000052432
FEI/EIN Number 46-2565721

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

Address: 300 SW 2ND ST., Fort Lauderdale, FL, 33312, US
Mail Address: 300 SW 2ND ST., Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marshall Socarras Grant, P.L. Agent 197 S. Federal Highway, Boca Raton, FL, 33432
PNB HOLDINGS LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000037624 FIXSOFT USA EXPIRED 2013-04-18 2018-12-31 - 9558 CYPRESS PARK WAY, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-27 300 SW 2ND ST., SUITE #8, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2016-06-27 300 SW 2ND ST., SUITE #8, Fort Lauderdale, FL 33312 -
LC AMENDMENT 2016-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 197 S. Federal Highway, Suite 300, Boca Raton, FL 33432 -
REINSTATEMENT 2015-02-24 - -
REGISTERED AGENT NAME CHANGED 2015-02-24 Marshall Socarras Grant, P.L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
LC Amendment 2016-06-27
ANNUAL REPORT 2016-03-07
REINSTATEMENT 2015-02-24
Florida Limited Liability 2013-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State