Entity Name: | COBRA TILE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COBRA TILE LLC 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. |
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: | 12 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2017 (8 years ago) |
Document Number: | L04000002967 |
FEI/EIN Number |
20-0643637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12345 Buckingham Way, Spring Hill, FL, 34609, US |
Mail Address: | 12345 Buckingham Way, Spring Hill, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bisard Greg A | Managing Member | 12345 Buckingham Way, Spring Hill, FL, 34609 |
BISARD GREG A | Agent | 12345 Buckingham Way, Spring Hill, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-27 | 12345 Buckingham Way, Spring Hill, FL 34609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-27 | 12345 Buckingham Way, Spring Hill, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2022-03-27 | 12345 Buckingham Way, Spring Hill, FL 34609 | - |
REINSTATEMENT | 2017-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-30 | BISARD, GREG A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2009-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-08-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-24 |
REINSTATEMENT | 2017-09-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State