Search icon

CO ARCHITECTS (FL), INC. - Florida Company Profile

Company Details

Entity Name: CO ARCHITECTS (FL), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2018 (6 years ago)
Document Number: F18000005253
FEI/EIN Number 954598928

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

Address: 5750 Wilshire Blvd., Suite 550, LOS ANGELES, CA, 90036, US
Mail Address: 5750 Wilshire Blvd., Suite 550, LOS ANGELES, CA, 90036, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Knudsen Jennifer Chief Executive Officer 5750 Wilshire Blvd., Suite 550, LOS ANGELES, CA, 90036
Kanda Jonathan Secretary 5750 Wilshire Blvd., Suite 550, LOS ANGELES, CA, 90036
EPSTEIN STEPHEN Treasurer 5750 Wilshire Blvd., Suite 550, LOS ANGELES, CA, 90036
CAPANNA JILL Director 5750 Wilshire Blvd., Suite 550, LOS ANGELES, CA, 90036
Chang Gina Director 5750 Wilshire Blvd., Suite 550, LOS ANGELES, CA, 90036
KREMKUS FABIAN Director 5750 Wilshire Blvd., Suite 550, LOS ANGELES, CA, 90036
LICENSESURE LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047840 CO ARCHITECTS EXPIRED 2019-04-17 2024-12-31 - 5055 WILSHIRE BLVD, 9TH FL, LOS ANGELES, CA, 90036

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-07 LICENSESURE LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-07-07 1400 VILLAGE SQUARE BVD #3-85007, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 5750 Wilshire Blvd., Suite 550, LOS ANGELES, CA 90036 -
CHANGE OF MAILING ADDRESS 2022-05-01 5750 Wilshire Blvd., Suite 550, LOS ANGELES, CA 90036 -
AMENDMENT 2018-12-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
Reg. Agent Change 2022-07-07
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
Amendment 2018-12-12
Foreign Profit 2018-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State