Search icon

CUBBYCO, L.L.C. - Florida Company Profile

Company Details

Entity Name: CUBBYCO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUBBYCO, L.L.C. 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: 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: 03 May 2002 (23 years ago)
Document Number: L02000010601
FEI/EIN Number 043679975

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

Address: 8110 GLADES ROAD, BOCA RATON, FL, 33434, US
Mail Address: 8110 GLADES ROAD, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLAR DAVID Managing Member 8110 GLADES ROAD., BOCA RATON, FL, 33434
COLLAR DAVID Agent 10 BEACHSIDE DRIVE, UNIT #201, VERO BEACH, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030645 DONNY AARON'S ARSENAL OF FIREWORKS ACTIVE 2015-03-24 2025-12-31 - 4034 COMMUNITY DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-13 COLLAR, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2022-05-13 10 BEACHSIDE DRIVE, UNIT #201, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 8110 GLADES ROAD, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2020-06-02 8110 GLADES ROAD, BOCA RATON, FL 33434 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State