Entity Name: | SHLOMI COHEN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Jul 2022 (3 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 15 Jul 2022 (3 years ago) |
Document Number: | L22000304553 |
FEI/EIN Number | 883170251 |
Address: | 5577 LANCEWOOD WAY, NAPLES, FL, 34116, US |
Mail Address: | 5577 Lancewood Way, Naples, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN SHLOMI | Agent | 5577 LANCEWOOD WAY, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
COHEN SHLOMI | Chief Executive Officer | 5577 LANCEWOOD WAY, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-03 | 5577 LANCEWOOD WAY, NAPLES, FL 34116 | No data |
LC NAME CHANGE | 2022-07-15 | SHLOMI COHEN LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000551679 | ACTIVE | 1000001007476 | COLLIER | 2024-08-21 | 2034-08-28 | $ 653.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-03 |
LC Name Change | 2022-07-15 |
Florida Limited Liability | 2022-07-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State