Search icon

2057 COOLIDGE ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: 2057 COOLIDGE ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2057 COOLIDGE ASSOCIATES, 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: 16 Jul 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000068893
FEI/EIN Number 270575292

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

Address: 7200 W CAMINO REAL SUITE 200, BOCA RATON, FL, 33433, US
Mail Address: 7200 W CAMINO REAL SUITE 200, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN DANIEL Manager 7200 W CAMINO REAL SUITE 200, BOCA RATON, FL, 33433
PRIVCAP COMPANIES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-08-14 - -
REINSTATEMENT 2016-10-26 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 PRIVCAP COMPANIES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-08 7200 W CAMINO REAL SUITE 200, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-08 7200 W CAMINO REAL SUITE 200, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2015-06-08 7200 W CAMINO REAL SUITE 200, BOCA RATON, FL 33433 -
LC AMENDMENT 2015-06-08 - -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-10
LC Amendment 2017-08-14
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-10-26
DEBIT MEMO# 021263-R 2016-08-04
ANNUAL REPORT [CANCELLED] 2016-04-15
LC Amendment 2015-06-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State