Search icon

COHEN MANAGEMENT, LLC - Florida Company Profile

Company Details

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

COHEN MANAGEMENT, 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: 14 Jul 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000081325
FEI/EIN Number APPLIED FOR

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

Address: 1002 E. NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1002 E. NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN BRADLEY Managing Member 1002 E. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
COHEN SETH Managing Member 1002 E. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
COHEN SETH Agent 1002 E. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1002 E. NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2013-04-30 1002 E. NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2013-04-30 COHEN, SETH -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1002 E. NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State