Search icon

COHON FAMILY, LLC - Florida Company Profile

Company Details

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

COHON FAMILY, 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: 22 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000076965
FEI/EIN Number NOT APPLICABLE

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

Address: 5609 Tangerine Ave S, Gulfport, FL, 33707, US
Mail Address: 5609 Tangerine Ave S, Gulfport, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX PAMELA K Managing Member 5609 Tangerine Ave S, Gulfport, FL, 33707
COHON MICHAEL A Managing Member 5609 Tangerine Ave S, Gulfport, FL, 33707
Fox Pamela K Agent 5609 Tangerine Ave S, Gulfport, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-01 5609 Tangerine Ave S, Gulfport, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-01 5609 Tangerine Ave S, Gulfport, FL 33707 -
CHANGE OF MAILING ADDRESS 2020-07-01 5609 Tangerine Ave S, Gulfport, FL 33707 -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 Fox, Pamela K -

Documents

Name Date
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-07-01
REINSTATEMENT 2019-10-29
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State