Entity Name: | KOTAH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KOTAH 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: | 09 May 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Sep 2007 (18 years ago) |
Document Number: | L07000049536 |
FEI/EIN Number |
86-2612410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 93 UNION STREET SUITE 315, NEWTON, MA, 02459, US |
Mail Address: | 93 UNION STREET SUITE 315, NEWTON, MA, 02459, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAEL TANNENBAUM, ESQ. | Agent | 2161 PALM BEACH LAKES BLVD., STE 304, WEST PALM BEACH, FL, 33409 |
ZUSSMAN RANDI | Managing Member | 93 UNION STREET SUITE 315, NEWTON, MA, 02459 |
Peck Debra L | Auth | 93 UNION STREET SUITE 315, NEWTON, MA, 02459 |
CURTIN JAMES J | Authorized Person | 93 UNION STREET SUITE 315, NEWTON, MA, 02459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2007-09-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-11 | 93 UNION STREET SUITE 315, NEWTON, MA 02459 | - |
CHANGE OF MAILING ADDRESS | 2007-09-11 | 93 UNION STREET SUITE 315, NEWTON, MA 02459 | - |
REGISTERED AGENT NAME CHANGED | 2007-09-10 | MICHAEL TANNENBAUM, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-10 | 2161 PALM BEACH LAKES BLVD., STE 304, WEST PALM BEACH, FL 33409 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State