Search icon

GARY COHL PLLC

Company Details

Entity Name: GARY COHL PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Mar 2021 (4 years ago)
Document Number: L21000141991
FEI/EIN Number 86-3198320
Address: 11819 CAVE RUN AVE, WINDERMERE, FL, 34786, US
Mail Address: 1305 AMANDA DR, WEDDINGTON, NC, 28104
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BERNARDO SUSANA Agent 11819 CAVE RUN AVE, WINDERMERE, FL, 34786

Manager

Name Role Address
COHL GARY J Manager 1305 AMANDA DR, WEDDINGTON, NC, 28104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 11819 CAVE RUN AVE, WINDERMERE, FL 34786 No data

Court Cases

Title Case Number Docket Date Status
THE GCI GUYS, INC. D/B/A REVOLUTION REALTY, A FLORIDA CORPORATION, GARY COHL, AN INDIVIDUAL, AND LEE GOLDBERG, AN INDIVIDUAL VS BRIAN COHEN 5D2020-1504 2020-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-013431-O

Parties

Name LEE GOLDBERG, PLLC
Role Appellant
Status Active
Name GARY COHL PLLC
Role Appellant
Status Active
Name REVOLUTION REALTY, LLC
Role Appellant
Status Active
Name THE GCI GUYS, INC.
Role Appellant
Status Active
Representations Justin R. Clark
Name Hon. Lawrence R. Kirkwood
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Brian Cohen
Role Appellee
Status Active
Representations James H. Wyman, Daniel Eric Gonzalez

Docket Entries

Docket Date 2020-08-03
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2020-08-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-08-06
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-08-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2020-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brian Cohen
Docket Date 2020-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/11/2020
On Behalf Of The GCI Guys, Inc.
Docket Date 2020-07-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-02
Florida Limited Liability 2021-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State