Search icon

COHEN PUBLIC ACCOUNTANCY FIRM, LTD. LLC - Florida Company Profile

Company Details

Entity Name: COHEN PUBLIC ACCOUNTANCY FIRM, LTD. LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 May 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Feb 2017 (8 years ago)
Document Number: M15000004181
FEI/EIN Number 34-1912961

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

Address: 1350 EUCLID AVENUE SUITE 800, CLEVELAND, OH, 44115, US
Mail Address: 1350 EUCLID AVENUE SUITE 800, CLEVELAND, OH, 44115, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Palmer Kim Manager 1350 EUCLID AVENUE, CLEVELAND, OH, 44115
Hill Adam E Manager 1350 EUCLID AVENUE SUITE 800, CLEVELAND, OH, 44115
Singh Ravi Manager 1350 Euclid Avenue - Suite 800, Cleveland, OH, 44115
Kempf Marcy Manager 1350 Euclid Avenue - Suite 800, Cleveland, OH, 44115
Sobochan David Manager 201 International Circle - Suite 400, Hunt Valley, MD, 21030
McLaughlin Corey Manager 1350 Euclid Avenue - Suite 800, Cleveland, OH, 44115

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-02-28 COHEN PUBLIC ACCOUNTANCY FIRM, LTD. LLC -
REINSTATEMENT 2016-10-04 - -
REGISTERED AGENT NAME CHANGED 2016-10-04 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
LC Name Change 2017-02-28
REINSTATEMENT 2016-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State