Search icon

COBRA PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: COBRA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COBRA PROPERTIES 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.
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: 19 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000038001
FEI/EIN Number 201138085

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

Address: 16970-3 BOX 221 SAN CARLOS BLVD, FORT MYERS, FL, 33908, US
Mail Address: 16970-3 BOX 221 SAN CARLOS BLVD, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST CLAIR RONALD Manager 16970-3 BOX 221 SAN CARLOS BLVD, FORT MYERS, FL, 33908
Hernandez Jocelyne Manager c/o Amaze Management LLC, Doral, FL, 33166
ST CLAIR RONALD Agent 16970-3 BOX 221 SAN CARLOS BLVD, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 16970-3 BOX 221 SAN CARLOS BLVD, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2017-04-08 16970-3 BOX 221 SAN CARLOS BLVD, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2017-04-08 ST CLAIR, RONALD -
REGISTERED AGENT ADDRESS CHANGED 2017-04-08 16970-3 BOX 221 SAN CARLOS BLVD, FORT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State