Search icon

COHEN REAL ESTATE CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: COHEN REAL ESTATE CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COHEN REAL ESTATE CAPITAL, 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: 21 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000063367
FEI/EIN Number 205084076

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

Address: 424 E. Central Blvd #363, ORLANDO, FL, 32801, US
Mail Address: 424 E. Central Blvd #363, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN TODD F Agent 627 E. Washington St, ORLANDO, FL, 32801
COHEN TODD F Manager 424 E. Central Blvd #363, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031636 CHASES ON THE BEACH EXPIRED 2018-03-07 2023-12-31 - 4130 UNITED AVENUE, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-04 424 E. Central Blvd #363, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2021-05-04 424 E. Central Blvd #363, ORLANDO, FL 32801 -
LC AMENDMENT 2018-02-01 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 627 E. Washington St, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-04
AMENDED ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-11-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-22
LC Amendment 2018-02-01
ANNUAL REPORT 2017-06-02
ANNUAL REPORT 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State