Search icon

KOHAN FAMILY LIMITED LIABILITY COMPANY I - Florida Company Profile

Company Details

Entity Name: KOHAN FAMILY LIMITED LIABILITY COMPANY I
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOHAN FAMILY LIMITED LIABILITY COMPANY I 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: 22 Jul 1999 (26 years ago)
Date of dissolution: 28 Jul 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2021 (4 years ago)
Document Number: L99000004477
FEI/EIN Number 650947961

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

Address: 14701 DRAFT HORSE LANE, WELLINGTON, FL, 33414
Mail Address: 14701 DRAFT HORSE LANE, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zakin Jennifer EEsq. Agent Mizner Park Office Tower, Boca Raton, FL, 33432
KOHAN MELVIN SM.D. Manager 14701 DRAFT HORSE LANE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-07-28 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 Mizner Park Office Tower, 225 N.E. Mizner Boulevard, Suite 440, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2015-04-20 Zakin, Jennifer E., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2004-04-15 14701 DRAFT HORSE LANE, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2004-04-15 14701 DRAFT HORSE LANE, WELLINGTON, FL 33414 -
AMENDED AND RESTATEDARTICLES 1999-11-23 - -

Documents

Name Date
LC Voluntary Dissolution 2021-07-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State