Entity Name: | SSS COUSINS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 24 Sep 2007 (18 years ago) |
Date of dissolution: | 15 Jul 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Jul 2022 (3 years ago) |
Document Number: | M07000005746 |
FEI/EIN Number |
205662504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 285 CITRUS ROAD, RIVER RIDGE, LA, 70123 |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
COTSORADIS JUSTINE J | Manager | 285 CITRUS ROAD, RIVER RIDGE, LA, 70123 |
COTSORADIS JOHN R | Manager | 14502 RED CREEK CT, HUMBLE, TX, 77396 |
TOWNSEND TIM | Agent | 1070 FOX HUNT DRIVE, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-07-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-27 | 1070 FOX HUNT DRIVE, WINTER HAVEN, FL 33880 | - |
REINSTATEMENT | 2019-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | TOWNSEND, TIM | - |
REINSTATEMENT | 2016-10-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000512685 | TERMINATED | 1000000903404 | POLK | 2021-09-30 | 2041-10-06 | $ 1,158.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J12000776594 | TERMINATED | 1000000392469 | POLK | 2012-10-16 | 2032-10-25 | $ 639.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-15 |
WITHDRAWAL | 2022-07-15 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-07-20 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-19 |
REINSTATEMENT | 2016-10-18 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-06-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State