Search icon

DOTHAN LANDS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DOTHAN LANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOTHAN LANDS, 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: 22 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: L05000112583
FEI/EIN Number 841701465

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

Address: 110 West 26th Street Apartment 4B, New York, NY, 10001, US
Mail Address: 110 West 26th Street Apartment 4B, New York, NY, 10001, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DOTHAN LANDS, LLC, ALABAMA 000-610-179 ALABAMA
Headquarter of DOTHAN LANDS, LLC, NEW YORK 6779903 NEW YORK

Key Officers & Management

Name Role Address
COHEN DAN Managing Member 110 West 26th Street Apartment 4B, New York, NY, 10001
COHEN KIM E Manager 110 West 26th Street Apartment 4B, New York, NY, 10001
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 110 West 26th Street Apartment 4B, New York, NY 10001 -
REINSTATEMENT 2023-03-23 - -
CHANGE OF MAILING ADDRESS 2023-03-23 110 West 26th Street Apartment 4B, New York, NY 10001 -
REGISTERED AGENT NAME CHANGED 2023-03-23 REGISTERED AGENT SOLUTIONS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2010-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
REINSTATEMENT 2023-03-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-01
Reg. Agent Resignation 2015-05-07
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-06-18
ANNUAL REPORT 2011-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State