Search icon

COHEN'S EVENTS DECOR, LLC - Florida Company Profile

Company Details

Entity Name: COHEN'S EVENTS DECOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COHEN'S EVENTS DECOR, 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: 03 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L16000086553
FEI/EIN Number 81-2484006

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

Address: 9458 CARBONDALE DR EAST, JACKSONVILLE, FL, 32208
Mail Address: 9458 CARBONDALE DR EAST, JACKSONVILLE, FL, 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN MICHELLE L Chief Executive Officer 9458 CARBONDALE DR EAST, JACKSONVILLE, FL, 32208
LUSTER LA'KEISHA S Manager 9458 CARBONDALE DR EAST, JACKSONVILLE, FL, 32208
LUSTER LA'KEISHA S Agent 9458 CARBONDALE DR EAST, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-07 - -
REGISTERED AGENT NAME CHANGED 2020-04-07 LUSTER, LA'KEISHA S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000277873 ACTIVE 1000000925133 DUVAL 2022-06-03 2042-06-08 $ 1,035.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-09-27
AMENDED ANNUAL REPORT 2020-06-30
REINSTATEMENT 2020-04-07
Florida Limited Liability 2016-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5967278505 2021-03-02 0491 PPP 9458 Carbondale Dr E, Jacksonville, FL, 32208-1589
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43747
Loan Approval Amount (current) 43747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529811
Servicing Lender Name TimePayment Corp.
Servicing Lender Address 1600 District Avenue, Suite 200, Burlington, MA, 01803
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32208-1589
Project Congressional District FL-04
Number of Employees 2
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529811
Originating Lender Name TimePayment Corp.
Originating Lender Address Burlington, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43863.66
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State