Search icon

COSMIC INDUSTRIES, LLC - Florida Company Profile

Company Details

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

COSMIC INDUSTRIES, 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: 08 Oct 2018 (7 years ago)
Date of dissolution: 17 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2022 (3 years ago)
Document Number: L18000237720
FEI/EIN Number 83-2784274

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

Address: 4463 Davis Street, Marianna, FL, 32446, US
Mail Address: 4463 Davis Street, Marianna, FL, 32446, US
ZIP code: 32446
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULK BURL F Agent 4463 Davis Street, Marianna, FL, 32446
PAULK BURL F Manager 4463 DAVIS STREET, MARIANNA, FL, 32446
Smith Sonja O Manager 3065 PX Ranch Road, Cottondale, FL, 32431
Smith Timothy M Manager 3643 Highway 273, Graceville, FL, 32440
Hussey James M Manager 4138 Willow Pond Road, Marianna, FL, 32448
OLIVA FINANCIAL, INC. Manager 4018 REDWOOD AVENUE, LOS ANGELES, CA, 90066

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-17 - -
LC AMENDMENT 2019-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-21 4463 Davis Street, Marianna, FL 32446 -
CHANGE OF MAILING ADDRESS 2019-10-21 4463 Davis Street, Marianna, FL 32446 -
REGISTERED AGENT NAME CHANGED 2019-10-21 PAULK, BURL F -
REGISTERED AGENT ADDRESS CHANGED 2019-10-21 4463 Davis Street, Marianna, FL 32446 -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-17
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-20
LC Amendment 2019-12-30
REINSTATEMENT 2019-10-21
Florida Limited Liability 2018-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State