Search icon

COBALT DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

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

COBALT DEVELOPMENT, 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: 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: 18 Mar 2003 (22 years ago)
Date of dissolution: 06 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2024 (5 months ago)
Document Number: L03000009714
FEI/EIN Number 300286728

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

Address: 2608 WEST 12TH STREET, PANAMA CITY, FL, 32401, US
Mail Address: 2608 WEST 12TH STREET, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONZA FRANK R Managing Member 108 EAGLES NEST DRIVE, CRESCENT CITY, FL, 32112
Columbus FREDA J Managing Member 2608 WEST 12TH STREET, PANAMA CITY, FL, 32401
Columbus Freda J Agent 2608 W 12th St, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-06 - -
REINSTATEMENT 2024-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-14 2608 WEST 12TH STREET, PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-14 2608 W 12th St, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2024-05-14 2608 WEST 12TH STREET, PANAMA CITY, FL 32401 -
REGISTERED AGENT NAME CHANGED 2024-05-14 Columbus, Freda J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-06
REINSTATEMENT 2024-05-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State