Search icon

COHEN AND NESHEWAT ADVISORS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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