Entity Name: | COHEN & COMPANY FLORIDA, LTD. LIABILITY CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 15 Dec 2006 (18 years ago) |
Date of dissolution: | 20 Aug 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Aug 2014 (11 years ago) |
Document Number: | M06000006966 |
FEI/EIN Number |
611515053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 475 Montgomery Place, Altamonte Springs, FL, 32714, US |
Mail Address: | 475 Montgomery Place, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Haught Thomas | Manager | 1350 EUCLID AVENUE #800, CLEVELAND, OH, 44115 |
Baptiste Phillip J | Manager | 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714 |
Myeroff Randall S | Manager | 475 Montgomery Place, Altamonte Springs, FL, 32714 |
Baptiste Phillip J | Agent | 475 Montgomery Place, Altamonte Springs, FL, 32714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000177351 | COHEN FLORIDA | EXPIRED | 2009-11-20 | 2014-12-31 | - | 823 CYPRESS VILLAGE BLVD., SUN CITY CENTER, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-08-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-08-20 | Baptiste, Phillip J. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-22 | 475 Montgomery Place, Altamonte Springs, FL 32714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-22 | 475 Montgomery Place, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2013-03-22 | 475 Montgomery Place, Altamonte Springs, FL 32714 | - |
REINSTATEMENT | 2010-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC NAME CHANGE | 2009-11-02 | COHEN & COMPANY FLORIDA, LTD. LIABILITY CO. | - |
Name | Date |
---|---|
WITHDRAWAL | 2014-08-20 |
ANNUAL REPORT | 2014-08-20 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-11 |
REINSTATEMENT | 2010-09-27 |
LC Name Change | 2009-11-02 |
ANNUAL REPORT | 2009-03-28 |
ANNUAL REPORT | 2008-04-03 |
ANNUAL REPORT | 2007-02-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State