Entity Name: | COSMIC ESTATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COSMIC ESTATES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Oct 2013 (12 years ago) |
Document Number: | L13000148628 |
FEI/EIN Number |
46-4657616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 915 HWY 27, MINNEOLA, FL, 34715, US |
Mail Address: | 100 MENLO PARK DR, STE 302, EDISON, NJ, 08837, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRASAD JYOTHSNA | Managing Member | 9 CHADSFORD LANE, FREEHOLD, NJ, 07728 |
SAXENA AMARKANT | Managing Member | 160 EAGLE ROCK WAY, MONTCLAIR, NJ, 07042 |
HAJELA DURGESH | Managing Member | 397 RIDGEWOOD AVE, GLENRIDGE, NJ, 07028 |
SOROUR HOSSAM | Manager | 100 Menlo Park Dr, Edison, NJ, 08837 |
SOROUR HOSSAM | Agent | 915 HWY 27, MINNEOLA, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-09 | 915 HWY 27, MINNEOLA, FL 34715 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-09 | SOROUR, HOSSAM | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-09 | 915 HWY 27, MINNEOLA, FL 34715 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-22 | 915 HWY 27, MINNEOLA, FL 34715 | - |
CHANGE OF MAILING ADDRESS | 2019-01-22 | 915 HWY 27, MINNEOLA, FL 34715 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-22 | 915 HWY 27, MINNEOLA, FL 34715 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State