Search icon

COSMIC 1528 LLC - Florida Company Profile

Company Details

Entity Name: COSMIC 1528 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COSMIC 1528 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: 05 Jun 2024 (10 months ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jun 2024 (10 months ago)
Document Number: L24000256362
FEI/EIN Number 993431542

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

Address: 1600 Missouri Ave N, Largo, FL, 33759, US
Mail Address: 1600 Missouri Ave N, Largo, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HITESH LADE DIVYA Authorized Member 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
NORTHWEST REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000115678 ICE CREAM AND BEANS ACTIVE 2024-09-16 2029-12-31 - 2625 STATE ROAD 590, APT 223, CLEARWATER, FL, 33759
G24000083279 ICE CREAM THEORY CO ACTIVE 2024-07-11 2029-12-31 - 4058 TAMPA ROAD UNIT 8, TAMPA, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 1600 Missouri Ave N, Unit 70, Largo, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 1600 Missouri Ave N, Unit 70, Largo, FL 33770 -
REGISTERED AGENT NAME CHANGED 2025-01-31 Lade, Divya Hitesh -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 3445 Gardenia Pl, Apt 107, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2024-12-26 1600 Missouri Ave N, APT 70, Largo, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-26 1600 Missouri Ave N, APT 70, Largo, FL 33759 -
CHANGE OF MAILING ADDRESS 2024-08-30 2625 State Road 590 Apt 223, Clearwater, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-30 2625 State Road 590 Apt 223, Clearwater, FL 33759 -
LC AMENDMENT 2024-06-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
LC Amendment 2024-06-25
Florida Limited Liability 2024-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State