Entity Name: | STATEMENTS 2000, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Jan 2010 (15 years ago) |
Document Number: | L10000003259 |
FEI/EIN Number | 271699977 |
Address: | 1374 N. Killian Drive, Suite A, Lake Park, FL, 33403, US |
Mail Address: | 1374 N. Killian Drive, Suite A, Lake Park, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN JON | Agent | 5889 RIVER ISLE DRIVE, JUPITER, FL, 33458 |
Name | Role | Address |
---|---|---|
COHEN JON | President | 5889 RIVER ISLE DRIVE, JUPTIER, FL, 33458 |
Name | Role | Address |
---|---|---|
Cohen Kelly W | Vice President | 5889 RIVER ISLE DRIVE, JUPTIER, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000087530 | STATEMENTS2000 | EXPIRED | 2019-08-19 | 2024-12-31 | No data | 1374 N KILLIAN DRVE, SUITE A, LAKE PARK, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 1374 N. Killian Drive, Suite A, Lake Park, FL 33403 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 1374 N. Killian Drive, Suite A, Lake Park, FL 33403 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-06-14 |
ANNUAL REPORT | 2015-06-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State