Entity Name: | CONDE & COHEN, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONDE & COHEN, P.L. 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. |
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: | 20 Sep 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000068401 |
FEI/EIN Number |
201635033
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
COHEN AARON | Agent | 1655 SE 17th St, FT. LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-04 | 1655 SE 17th St, Suite 300, FT. LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2017-04-04 | 1655 SE 17th St, Suite 300, FT. LAUDERDALE, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-04 | 1655 SE 17th St, Suite 300, FT. LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2007-10-05 | COHEN, AARON | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000049876 | ACTIVE | 1000000728633 | PALM BEACH | 2016-12-21 | 2027-01-26 | $ 1,756.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONDE & COHEN, P.L., VS GRANDVIEW PALACE CONDOMINIUM, etc., et al., | 3D2015-1254 | 2015-06-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | 2015-06-08 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
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 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. |
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 Apr 2025
Sources: Florida Department of State