Entity Name: | COHEN AND NESHEWAT ADVISORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COHEN AND NESHEWAT ADVISORS, 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: | 12 Jul 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L18000168647 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 ST. JOHNS AVE., PALATKA, FL, 32177 |
Mail Address: | 601 ST. JOHNS AVE., PALATKA, FL, 32177 |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ST. JOHNS ASSET MANAGEMENT, LLC | Agent | - |
ST. JOHNS ASSET MANAGEMENT, LLC | Authorized Member | - |
COHEN ZACHARY | Manager | 10245 CENTURION PKWY #103, N. JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-02 | 601 ST. JOHNS AVE, PALATKA, FL 32177 | - |
REINSTATEMENT | 2019-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | ST. JOHNS ASSET MANAGEMENT, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2019-03-20 | COHEN AND NESHEWAT ADVISORS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-01 | 601 ST. JOHNS AVE., PALATKA, FL 32177 | - |
CHANGE OF MAILING ADDRESS | 2019-03-01 | 601 ST. JOHNS AVE., PALATKA, FL 32177 | - |
LC AMENDMENT AND NAME CHANGE | 2019-03-01 | DOCTORS' FINANCIAL GROUP, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-10-02 |
LC Name Change | 2019-03-20 |
LC Amendment and Name Change | 2019-03-01 |
Florida Limited Liability | 2018-07-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State