Entity Name: | COSSLESS AUTO GLASS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COSSLESS AUTO GLASS 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: | 13 Nov 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2020 (5 years ago) |
Document Number: | L17000233899 |
FEI/EIN Number |
82-4403086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11500 Summit West Blvd, Temple Terrace, FL, 33617, US |
Mail Address: | 11500 Summit West Blvd, Temple Terrace, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jeremias Coss | Manager | 11500 Summit West Blvd, Temple Terrace, FL, 33617 |
COSSLESS AUTO GLASS LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-08 | 7212 12th Ave S, Tampa, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-08 | 7412 12th Ave S, Tampa, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2025-02-08 | 7212 12th Ave S, Tampa, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 11500 Summit West Blvd, Apt 41B, Temple Terrace, FL 33617 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 11500 Summit West Blvd, Apt 41B, Temple Terrace, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 11500 Summit West Blvd, Apt 41B, Temple Terrace, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-05 | CossLess Auto Glass | - |
REINSTATEMENT | 2020-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-02-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000436297 | TERMINATED | 1000000932476 | HILLSBOROU | 2022-09-02 | 2042-09-14 | $ 1,776.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000111290 | TERMINATED | 1000000860643 | HILLSBOROU | 2020-02-13 | 2040-02-19 | $ 6,054.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000489268 | TERMINATED | 1000000833463 | HILLSBOROU | 2019-07-12 | 2039-07-17 | $ 1,597.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-06 |
AMENDED ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2020-03-05 |
ANNUAL REPORT | 2018-03-05 |
LC Amendment | 2018-02-05 |
Florida Limited Liability | 2017-11-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State