Search icon

COUSINS INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: COUSINS INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUSINS INTERNATIONAL 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 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000062567
FEI/EIN Number APPLIED FOR

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

Address: 15 Blade Court, Walnut Creek, CA, 94595, US
Mail Address: 15 Blade Court, Walnut Creek, CA, 94595, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS RENEE Manager 15 Blade Court, Walnut Creek, CA, 94595
Andrews Renee Agent 2666 10th Avenue, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033135 LIFEGUARD-PRO IN PERSON TRAINING EXPIRED 2016-03-31 2021-12-31 - 2666 10TH AVENUE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-20 15 Blade Court, Walnut Creek, CA 94595 -
CHANGE OF MAILING ADDRESS 2018-12-20 15 Blade Court, Walnut Creek, CA 94595 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-20 2666 10th Avenue, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2018-03-28 Andrews, Renee -
LC DISSOCIATION MEM 2016-06-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-12-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28
CORLCDSMEM 2016-06-17
Florida Limited Liability 2016-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State