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. |
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 |
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 |
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 |
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 | - |
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