Search icon

COUSINS FUND II TAMPA III, LLC - Florida Company Profile

Company Details

Entity Name: COUSINS FUND II TAMPA III, 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: 15 Nov 2011 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Oct 2016 (8 years ago)
Document Number: M11000005749
FEI/EIN Number 900777116

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

Address: C/O COUSINS PROPERTIES LP, ATTN: CORPORATE SECRETARY, ATLANTA, GA, 30326, US
Mail Address: C/O COUSINS PROPERTIES LP, ATTN: CORPORATE SECRETARY, ATLANTA, GA, 30326, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cousins Properties LP Managing Member 3344 Peachtree Rd NE, Ste 1800, ATLANTA, GA, 30326
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000009022 THE POINTE EXPIRED 2012-01-26 2017-12-31 - 5405 CYPRESS CENTER DRIVE, SUITE 240, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-27 C/O COUSINS PROPERTIES LP, ATTN: CORPORATE SECRETARY, 3344 PEACHTREE RD NE, STE 1800, ATLANTA, GA 30326 -
CHANGE OF MAILING ADDRESS 2017-06-27 C/O COUSINS PROPERTIES LP, ATTN: CORPORATE SECRETARY, 3344 PEACHTREE RD NE, STE 1800, ATLANTA, GA 30326 -
LC NAME CHANGE 2016-10-10 COUSINS FUND II TAMPA III, LLC -
REGISTERED AGENT NAME CHANGED 2012-12-18 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-12-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-10-31
LC Name Change 2016-10-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State