Search icon

COSIMANO PRODUCTIONS LLC - Florida Company Profile

Company Details

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

COSIMANO PRODUCTIONS 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: 05 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000001891
FEI/EIN Number 47-2695781

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

Address: 15389 CORTONA WAY, NAPLES, FL, 34120
Mail Address: 15389 CORTONA WAY, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSIMANO APRIL C Chief Executive Officer 15389 CORTONA WAY, NAPLES, FL, 34120
NOVELLE STACEY R Chief Financial Officer 15389 CORTONA WAY, NAPLES, FL, 34120
NOVELLE STACEY R Agent 15389 CORTONA WAY, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006494 ETHICS APPAREL EXPIRED 2016-01-18 2021-12-31 - 15389 CORTONA WAY, NAPLES, FL, 34120
G16000006499 ETHX APPAREL EXPIRED 2016-01-18 2021-12-31 - 15389 CORTONA WAY, NAPLES, FL, 34120
G15000001762 BELEGENDARY MAGAZINE EXPIRED 2015-01-06 2020-12-31 - 15389 CORTONA WAY, NAPLES, FL, 34120
G15000001764 LEGENDARY ATHLETIC APPAREL EXPIRED 2015-01-06 2020-12-31 - 15389 CORTONA WAY, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-03-11
Florida Limited Liability 2015-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State