Search icon

COHEN FAMILY 333, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: COHEN FAMILY 333, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COHEN FAMILY 333, 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: 29 Feb 2008 (17 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 03 Nov 2014 (10 years ago)
Document Number: L08000021979
FEI/EIN Number NOT APPLICABLE

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

Address: 8250 SW 27TH AVE, OCALA, FL, 34476, FL
Mail Address: 8250 SW 27TH AVE, OCALA, FL, 34476, FL
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COHEN FAMILY 333, LLC, COLORADO 20141679322 COLORADO

Key Officers & Management

Name Role Address
COHEN ALAN P President 3420 STALLION LANE, WESTON, FL, 33331
COHEN BROOKE Vice President PO Box 772289, Ocala, FL, 34477
Cohen Brandon Vice President PO Box 772289, Ocala, FL, 34477
ACRAC, INC. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2014-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-14 3801 PGA Blvd, Suite 604, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 8250 SW 27TH AVE, OCALA, FL 34476 FL -
CHANGE OF MAILING ADDRESS 2012-01-18 8250 SW 27TH AVE, OCALA, FL 34476 FL -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State