Search icon

COWGIRLS ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: COWGIRLS ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COWGIRLS ORLANDO, 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: 29 Jul 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000106824
FEI/EIN Number 463320541

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

Mail Address: 600 Warren Avenue, Spring Lake, NJ, 07762, US
Address: 8371 INTERNATIONAL DR STE 80, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. Agent -
Sullivan John L Manager 600 Warren Avenue, Spring Lake, NJ, 07762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000115874 COWGIRLS EXPIRED 2014-11-18 2019-12-31 - 8731 INTERNATIONAL DRIVE, SUITE 7A, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-15 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 -
REINSTATEMENT 2017-12-15 - -
CHANGE OF MAILING ADDRESS 2017-12-15 8371 INTERNATIONAL DR STE 80, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2017-12-15 BlumbergExcelsior Corporate Services Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 8371 INTERNATIONAL DR STE 80, ORLANDO, FL 32819 -
REINSTATEMENT 2014-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000092342 ACTIVE 1000000857567 ORANGE 2020-01-29 2030-02-12 $ 565.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000640391 LAPSED 2017-CC-012864 ORANGE COUNTY COURT 2018-02-26 2023-09-14 $13,472.73 MORRIS VISITOR PUBLICATIONS, LLC, 725 BROAD STREET, AUGUSTA, GA 30901
J17000670671 ACTIVE 1000000764805 ORANGE 2017-12-01 2037-12-13 $ 3,225.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000148991 ACTIVE 1000000736180 ORANGE 2017-03-02 2037-03-17 $ 4,351.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000393573 ACTIVE 1000000715249 ORANGE 2016-06-13 2026-06-22 $ 307.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000393581 ACTIVE 1000000715250 ORANGE 2016-06-13 2036-06-22 $ 796.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2017-12-15
Reg. Agent Resignation 2017-11-09
ANNUAL REPORT 2016-04-26
LC Amendment 2016-01-13
AMENDED ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2015-01-12
REINSTATEMENT 2014-11-10
LC Amendment 2014-08-14
Florida Limited Liability 2013-07-29

Date of last update: 02 May 2025

Sources: Florida Department of State