Search icon

COZZMEDICS, LLC - Florida Company Profile

Company Details

Entity Name: COZZMEDICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COZZMEDICS, 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: 28 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: L16000180797
FEI/EIN Number 81-4095451

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

Address: 1527 East Esther St, ORLANDO, FL, 32806, US
Mail Address: 1527 East Esther St, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL GIANITSIS JOHN P Authorized Member 1527 East Esther St, ORLANDO, FL, 32806
Gianitsis John MPreside Agent 1527 East Esther St, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000041648 BEAUTY BAR OF ORLANDO ACTIVE 2022-04-01 2027-12-31 - 1527 EAST ESTHER ST, ORLANDO, FL, 32806
G20000150741 BOBA TEA FACTORY ACTIVE 2020-11-25 2025-12-31 - 1527 EAST ESTHER, ORLANDO, FL, 32806
G19000055324 COZZMEDTANNING EXPIRED 2019-05-06 2024-12-31 - 1527 EAST ESTHER ST, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-06 1527 East Esther St, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2019-05-06 1527 East Esther St, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-06 1527 East Esther St, ORLANDO, FL 32806 -
REINSTATEMENT 2018-01-22 - -
REGISTERED AGENT NAME CHANGED 2018-01-22 Gianitsis , John Michael , President -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-05-06
REINSTATEMENT 2018-01-22
Florida Limited Liability 2016-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State