Search icon

COTTON NATURAL RETAIL LLC - Florida Company Profile

Company Details

Entity Name: COTTON NATURAL RETAIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COTTON NATURAL RETAIL 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: 27 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (5 years ago)
Document Number: L18000157588
FEI/EIN Number 83-1069502

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

Address: 12801 W SUNRISE BLVD,, sunrise, FL, 33323, US
Mail Address: 1042 NW 1st Ct, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBI AVI Authorized Member 1042 NW 1ST CT, HALLANDALE BEACH, FL, 33180
LEVY JACOB Authorized Member 4401 NW 167TH ST, MIAMI GARDENS, FL, 33055
JACOBI AVI Agent 1042 NW 1ST CT, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075824 COTTON NATURAL EXPIRED 2018-07-11 2023-12-31 - 1042 NW 1ST CT, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 12801 W SUNRISE BLVD,, Ste 640, sunrise, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-29 12801 W SUNRISE BLVD,, Ste 739, sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2023-08-29 12801 W SUNRISE BLVD,, Ste 739, sunrise, FL 33323 -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 JACOBI, AVI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-02
Florida Limited Liability 2018-06-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State