Search icon

COHEN & COMPANY FLORIDA, LTD. LIABILITY CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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