Search icon

COSSLESS AUTO GLASS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Jeremias Coss Manager 11500 Summit West Blvd, Temple Terrace, FL, 33617
COSSLESS AUTO GLASS LLC Agent -

Events

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 - -

Debts

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

Documents

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