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. |
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 |
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 |
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 | - |
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 | - | - |
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