Entity Name: | COUWALLA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COUWALLA, 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. |
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 Mar 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L13000039075 |
FEI/EIN Number |
90-0956254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 276 Fifth Avenue, New York, NY, 10001, US |
Mail Address: | 276 Fifth Ave, New York, NY, 10001, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEBLUM RON | Manager | 10635 NW 66th Crt, Parkland, FL, 33076 |
GELLER CRAIG ACEO | Manager | 33 Louis Drive, Melville, NY, 11747 |
TEBLUM RONALD | Agent | 550 W CYPRESS CREEK RD SUITE 310, FT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-04 | 550 W CYPRESS CREEK RD SUITE 310, FT LAUDERDALE, FL 33309 | - |
REINSTATEMENT | 2016-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 2016-10-04 | 276 Fifth Avenue, Suite 704-375, New York, NY 10001 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-04 | TEBLUM, RONALD | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-04 | 276 Fifth Avenue, Suite 704-375, New York, NY 10001 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-04-29 | COUWALLA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-24 |
REINSTATEMENT | 2019-10-06 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-10-04 |
ANNUAL REPORT | 2015-04-14 |
LC Amendment and Name Change | 2014-04-29 |
ANNUAL REPORT | 2014-02-26 |
Florida Limited Liability | 2013-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State