Search icon

COSMIC ESTATES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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