Search icon

736 OPERATING LLC - Florida Company Profile

Company Details

Entity Name: 736 OPERATING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

736 OPERATING 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: 09 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Apr 2014 (11 years ago)
Document Number: L14000058819
FEI/EIN Number NOT APPLICABLE

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

Address: c/o Robert Cohen, PO Box 496, New York, NY, 10014, US
Mail Address: c/o Robert Cohen, PO Box 496, New York, NY, 10014, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richard D Norton amended and restated livi Authorized Member 16 Namala Place, Kailua, HI, 96734
COHEN ROBERT K Manager 29 CHERRY LAWN BLVD., NEW ROCHELLE, NY, 10804
Norton Richard D Manager 16 Namala Place, Kailua, HI, 96734
COHEN ROBERT Agent 14747 CUMBERLAND DRIVE, C107, DELRAY BEACH, FL, 33446
BOB'S SMOOTH SAILING LLC Authorized Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-18 c/o Robert Cohen, PO Box 496, New York, NY 10014 -
CHANGE OF MAILING ADDRESS 2015-04-18 c/o Robert Cohen, PO Box 496, New York, NY 10014 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-18 14747 CUMBERLAND DRIVE, C107, DELRAY BEACH, FL 33446 -
LC AMENDMENT 2014-04-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State