Search icon

COHEN BOCA GREENS ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: COHEN BOCA GREENS ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COHEN BOCA GREENS ASSOCIATES, 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: 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: 16 Jul 2003 (22 years ago)
Date of dissolution: 08 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2017 (7 years ago)
Document Number: L03000025996
FEI/EIN Number 141889459

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

Address: 10 East 40th Street, SUITE 3105, New York, NY, 10016, US
Mail Address: 10 East 40th Street, SUITE 3105, New York, NY, 10016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ANDREW J Manager 10 EAST 40TH STREET #3105, NEW YORK, NY, 10016
Cohen Andrew J Agent 10 East 40th Street, New York, FL, 10016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-08 - -
REINSTATEMENT 2017-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 10 East 40th Street, SUITE 3105, New York, NY 10016 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 10 East 40th Street, SUITE 3105, New York, FL 10016 -
CHANGE OF MAILING ADDRESS 2017-01-26 10 East 40th Street, SUITE 3105, New York, NY 10016 -
REGISTERED AGENT NAME CHANGED 2017-01-26 Cohen, Andrew J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-11-08
REINSTATEMENT 2017-01-26
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-09-05
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State