Entity Name: | COHEN ORLANDO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COHEN ORLANDO, 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: | 03 Sep 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L14000136289 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4104 PINE TREE DR, APT 1226, MIAMI BEACH, FL, 33140, US |
Mail Address: | 412 Cleveland St, Clearwater, FL, 33755, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN MARIA | Manager | 4104 PINE TREE DR - APT 1226, MIAMI BEACH, FL, 33140 |
SALAME MARCOS | Manager | 412 Cleveland St, Clearwater, FL, 33755 |
Jafif Diego | Manager | 412 Cleveland St, Clearwater, FL, 33755 |
Jafif Diego | Agent | 412 Cleveland St, Clearwater, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Jafif, Diego | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 4104 PINE TREE DR, APT 1226, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 412 Cleveland St, Clearwater, FL 33755 | - |
LC STMNT OF RA/RO CHG | 2015-02-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-15 |
REINSTATEMENT | 2018-10-11 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-04-22 |
CORLCRACHG | 2015-02-25 |
Florida Limited Liability | 2014-09-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State