Search icon

COTINA EASTERN SHORES 1, LLC - Florida Company Profile

Company Details

Entity Name: COTINA EASTERN SHORES 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COTINA EASTERN SHORES 1, 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: 01 May 2014 (11 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: L14000070959
FEI/EIN Number 47-2807997

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

Address: 2600 WILLIAMS ISLAND BLVD, STE 1106, AVENTURA, FL, 33160, US
Mail Address: 2600 WILLIAMS ISLAND BLVD, STE 1106, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOBLOCH COTA COHEN Manager 2600 WILLIAMS ISLAND BLVD - STE 1106, AVENTURA, FL, 33160
KNOBLOCH SADY Manager 2600 WILLIAMS ISLAND BLVD, AVENTURA, FL, 33160
TAX & ACCOUNTING SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 610 ATLANTIC SHORES BLVD, HALLANDALE, FL 33009 -
LC AMENDMENT 2018-05-29 - -
REGISTERED AGENT NAME CHANGED 2016-01-11 TAX & ACCOUNTING SOLUTIONS -
REINSTATEMENT 2015-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-21
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-14
LC Amendment 2018-05-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State