Search icon

COSHED, LLC - Florida Company Profile

Company Details

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

COSHED, 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: 24 May 2011 (14 years ago)
Document Number: L11000060857
FEI/EIN Number 452561868

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

Address: 5737 Kanan Rd. #460, AGOURA, CA, 91301, US
Mail Address: 325 E. University Blvd, Melbourne, FL, 32901, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAM FAMILY TRUST 1996 Managing Member 5737 Kanan Rd. #460, AGOURA, CA, 91301
RAM EREZ Agent Debbe Patterson, Melbourne, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000061428 3645 BARNA AVE ACTIVE 2021-05-04 2026-12-31 - 4120 BARNA AVE, UNIT C, TITUSVILLE, FL, 32780
G16000116098 OSPREY VIERA VILLAGE ACTIVE 2016-10-26 2026-12-31 - 1478 MEADOWBROOK RD N, PALM BAY, FL, 32905
G14000050822 RIVER BREEZE LLC EXPIRED 2014-05-24 2019-12-31 - 5737 KANAN RD #460, AGOURA, CA, 91301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-10 RAM, EREZ -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 Debbe Patterson, 325 E. University Blvd, 89, Melbourne, FL 32901 -
CHANGE OF MAILING ADDRESS 2017-02-22 5737 Kanan Rd. #460, AGOURA, CA 91301 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 5737 Kanan Rd. #460, AGOURA, CA 91301 -

Court Cases

Title Case Number Docket Date Status
J HAIM & SONS, LTD. VS ESO EQUITY GROUP, LLC AND COSHED, LLC 5D2015-4008 2015-11-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-71819-X

Parties

Name J HAIM & SONS, LTD
Role Appellant
Status Active
Representations Michael H. Kahn, ERIC J. GRABOIS
Name COSHED, LLC
Role Appellee
Status Active
Name ESO EQUITY GROUP, LLC
Role Appellee
Status Active
Representations Allan P. Whitehead, LISA PAIGE GLASS, Howard M. Swerbilow
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/17/15
On Behalf Of J HAIM & SONS, LTD
Docket Date 2015-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-08-02
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2016-05-09
Type Response
Subtype Response
Description RESPONSE ~ TO 5/6 MOT REH INTERIM ORDER
On Behalf Of ESO EQUITY GROUP, LLC
Docket Date 2016-05-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 4/29 ORDER; FOR MERIT PANEL CONSIDERATION
On Behalf Of J HAIM & SONS, LTD
Docket Date 2016-04-29
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONDIDERATION MAY BE FILED W/IN 10 DAYS
Docket Date 2016-04-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of J HAIM & SONS, LTD
Docket Date 2016-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ESO EQUITY GROUP, LLC
Docket Date 2016-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ESO EQUITY GROUP, LLC
Docket Date 2016-03-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 2/23 ORDER DISPENSING W/ OA; FOR MERIT PANEL CONSIDERATION
On Behalf Of J HAIM & SONS, LTD
Docket Date 2016-03-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of J HAIM & SONS, LTD
Docket Date 2016-02-23
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION MAY BE FILED W/IN 10 DAYS
Docket Date 2016-02-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of J HAIM & SONS, LTD
Docket Date 2016-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of J HAIM & SONS, LTD
Docket Date 2016-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 2/20. NO FURTHER EOT'S.
Docket Date 2016-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of J HAIM & SONS, LTD
Docket Date 2016-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J HAIM & SONS, LTD
Docket Date 2016-01-05
Type Order
Subtype Order
Description Miscellaneous Order ~ IB DUE 2/5. AE'S 12/4 MTN/DISMISS DENIED. AA'S 12/16 MTN/EOT GRANTED.
Docket Date 2015-12-16
Type Response
Subtype Response
Description RESPONSE ~ TO 12/4 MOT TO DISMISS AND/OR MOT FOR EOT FOR IB
On Behalf Of J HAIM & SONS, LTD
Docket Date 2015-12-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ESO EQUITY GROUP, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State