Search icon

NANA AND PAPA COHEN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: NANA AND PAPA COHEN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NANA AND PAPA COHEN HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 Jan 2001 (24 years ago)
Document Number: L01000000084
FEI/EIN Number 651068731

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

Address: 4443 W Tradewinds Ave, Lauderedale By The Sea, FL, 33308, US
Mail Address: 20191 EAST COUNTRY CLUB DRIVE, #2206, AVENTURA, FL, 33180, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen David President 4443 W tradewinds Ave, Lauderdale-by-the-Sea, FL, 33308
Cohen Joel Vice President 3705 Carson Avenue, Cooper City, FL, 33026
Cohen DAVID Agent 20191 EAST COUNTRY CLUB DRIVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 4443 W Tradewinds Ave, Lauderedale By The Sea, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 4443 W Tradewinds Ave, Lauderdale By The Sea, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-16 4443 W Tradewinds Ave, Lauderedale By The Sea, FL 33308 -
REGISTERED AGENT NAME CHANGED 2022-08-22 Cohen, DAVID -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State