Search icon

THE FRANK COHEN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE FRANK COHEN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FRANK COHEN GROUP, 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: 26 Mar 2010 (15 years ago)
Document Number: L10000033415
FEI/EIN Number 82-1074350

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

Address: 16308 Donney Moor Lane, Spring Hill, FL, 34610, US
Mail Address: 16308 Donney Moor Lane, Spring Hill, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen Frank D Manager 16308 Donney Moor Lane, Spring Hill, FL, 34610
Frank Cohen Agent 16308 Donney Moor Lane, Spring Hill, FL, 34610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000118685 FRANK COHEN PHOTOS EXPIRED 2010-12-27 2015-12-31 - 2075 SAN MARINO WAY NORTH, CLEARWATER, FL, 33763
G10000033079 ADVANCED HEALTHCARE ANALYTICS EXPIRED 2010-04-13 2015-12-31 - 2075 SAN MARINO WAY NORTH, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-16 16308 Donney Moor Lane, Spring Hill, FL 34610 -
REGISTERED AGENT NAME CHANGED 2024-01-16 Frank, Cohen -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 16308 Donney Moor Lane, Spring Hill, FL 34610 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 16308 Donney Moor Lane, Spring Hill, FL 34610 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-02
AMENDED ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State