Search icon

COUSINS REALTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: COUSINS REALTY SERVICES, 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: 08 Jul 1998 (27 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: M98000000737
FEI/EIN Number 640888075

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
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
COUSINS PROPERTIES LP Managing Member 3344 Peachtree Rd NE, Ste 1800, ATLANTA, GA, 30326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000049111 PARKWAY REALTY SERVICES EXPIRED 2011-05-24 2016-12-31 - 1 INDEPENDENT DR, STE 1850, JACKSONVILLE, FL, 32202

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 AMENDMENT 2016-12-12 - -
LC AMENDMENT AND NAME CHANGE 2016-10-24 COUSINS REALTY SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-12-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-12-18 CT CORPORATION SYSTEM -
LC AMENDMENT 2012-03-09 - -

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 2017-04-27
LC Amendment 2016-12-12
LC Amendment and Name Change 2016-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State