Search icon

CONDE & COHEN, P.L.

Company Details

Entity Name: CONDE & COHEN, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Sep 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L04000068401
FEI/EIN Number 201635033
Address: 1655 SE 17th St, Suite 300, FT. LAUDERDALE, FL, 33316, US
Mail Address: 1655 SE 17th St, Suite 300, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN AARON Agent 1655 SE 17th St, FT. LAUDERDALE, FL, 33316

Managing Member

Name Role Address
CONDE ALEXANDER Managing Member 1655 SE 17th St, FT. LAUDERDALE, FL, 33316
COHEN AARON R Managing Member 1655 SE 17th St, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 1655 SE 17th St, Suite 300, FT. LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2017-04-04 1655 SE 17th St, Suite 300, FT. LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 1655 SE 17th St, Suite 300, FT. LAUDERDALE, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2007-10-05 COHEN, AARON No data
CANCEL ADM DISS/REV 2007-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
CONDE & COHEN, P.L., VS GRANDVIEW PALACE CONDOMINIUM, etc., et al., 3D2015-1254 2015-06-02 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-8161

Parties

Name CONDE & COHEN, P.L.
Role Appellant
Status Active
Representations AARON R. COHEN
Name THE GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Christopher B. Spuches
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CONDE & COHEN, P.L.
Docket Date 2015-06-03
Type Petition
Subtype Petition
Description Petition Filed ~ Related case: 15-1109
On Behalf Of CONDE & COHEN, P.L.
Docket Date 2015-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-06-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-06-08
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied.
Docket Date 2015-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. *The $300.00 filing fee for a petition is due.

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State