Search icon

COST RECOVERY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: COST RECOVERY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COST RECOVERY SERVICES, 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: 18 Oct 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L99000006922
FEI/EIN Number 593604153

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

Address: 957 DEVON AVE., SEBASTIAN, FL, 32958, US
Mail Address: 957 DEVON AVE., SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALD ROBERTSON C Managing Member 957 DEVON AVE., SEBASTIAN, FL, 32958
JANET ROBERTSON H Managing Member 957 DEVON AVE., SEBASTIAN, FL, 32958
ROBERTSON DONALD C Agent 957 DEVON AVE., SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-07-16 957 DEVON AVE., SEBASTIAN, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-16 957 DEVON AVE., SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2012-07-16 957 DEVON AVE., SEBASTIAN, FL 32958 -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-03-23 ROBERTSON, DONALD C -

Documents

Name Date
ANNUAL REPORT 2013-01-11
Reg. Agent Change 2012-07-16
ANNUAL REPORT 2012-02-07
REINSTATEMENT 2011-09-30
ANNUAL REPORT 2010-01-18
REINSTATEMENT 2009-08-12
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State