Search icon

COGECO US FINANCE, LLC - Florida Company Profile

Company Details

Entity Name: COGECO US FINANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Apr 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: M04000001381
FEI/EIN Number NOT APPLICABLE

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

Address: 3 BATTERYMARCH PARK, QUINCY, MA, 02169, US
Mail Address: 3 BATTERYMARCH PARK, QUINCY, MA, 02169, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
VAN DER POST FRANK Member 3 BATTERYMARCH PARK, QUINCY, MA, 02169
BRATTON PATRICK Member 3 BATTERYMARCH PARK, QUINCY, MA, 02169
Brown Leslie Member 3 BATTERYMARCH PARK, QUINCY, MA, 02169
Camerano Heather Member 3 BATTERYMARCH PARK, QUINCY, MA, 02169
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000052465 BREEZELINE ACTIVE 2022-04-26 2027-12-31 - 3 BATTERYMARCH PARK, STE 200, QUINCY, MA, 02169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 3 BATTERYMARCH PARK, Suite 200, QUINCY, MA 02169 -
CHANGE OF MAILING ADDRESS 2023-02-23 3 BATTERYMARCH PARK, Suite 200, QUINCY, MA 02169 -
LC NAME CHANGE 2022-03-18 COGECO US FINANCE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-25
LC Name Change 2022-03-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State