Search icon

COBBLESTONE PROPERTIES LLC

Company Details

Entity Name: COBBLESTONE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L04000083704
FEI/EIN Number 201811693
Address: 823 S. Atlantic Ave., COCOA BEACH, FL, 32931, US
Mail Address: 823 S. Atlantic Ave., COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
REDDEN ABBEY K Agent 823 S. Atlantic Ave., COCOA BEACH, FL, 32931

Managing Member

Name Role Address
REDDEN ABBEY K Managing Member 823 S. Atlantic Ave., COCOA BEACH, FL, 32931

Manager

Name Role Address
REDDEN CURTIS Manager 823 S. Atlantic Ave., COCOA BEACH, FL, 32931
SANTELICES ANGELA D Manager 7240 ASHBERRY COURT, SPANISH FORT, AL, 36527
SANTELICES ENRIQUE M Manager 7240 ASHBERRY COURT, SPANISH FORT, AL, 36527
HILL DEE A Manager 14603 BRADDOCK OAK DRIVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-24 823 S. Atlantic Ave., COCOA BEACH, FL 32931 No data
CHANGE OF MAILING ADDRESS 2014-01-24 823 S. Atlantic Ave., COCOA BEACH, FL 32931 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-24 823 S. Atlantic Ave., COCOA BEACH, FL 32931 No data
REGISTERED AGENT NAME CHANGED 2006-01-04 REDDEN, ABBEY K No data

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State