Search icon

COWGIRLS ORLANDO, LLC

Company Details

Entity Name: COWGIRLS ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jul 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000106824
FEI/EIN Number 463320541
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

Agent

Name Role
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. Agent

Manager

Name Role Address
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 No data 8731 INTERNATIONAL DRIVE, SUITE 7A, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-15 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 No data
REINSTATEMENT 2017-12-15 No data No data
CHANGE OF MAILING ADDRESS 2017-12-15 8371 INTERNATIONAL DR STE 80, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2017-12-15 BlumbergExcelsior Corporate Services Inc No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT 2016-01-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 8371 INTERNATIONAL DR STE 80, ORLANDO, FL 32819 No data
REINSTATEMENT 2014-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

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 Feb 2025

Sources: Florida Department of State