Search icon

COBIA CONSTRUCTION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COBIA CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COBIA CONSTRUCTION, 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: 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: 18 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 May 2009 (16 years ago)
Document Number: L05000027571
FEI/EIN Number 841674088

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

Address: 28089 Vanderbilt Dr, Bonita Springs, FL, 34134, US
Mail Address: 28089 Vanderbilt Dr, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOW THOMAS D Chief Executive Officer 28089 Vanderbilt Dr, Bonita Springs, FL, 34134
ARNOW THOMAS Agent 28089 Vanderbilt Dr, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 28089 Vanderbilt Dr, Unit 101, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2022-02-08 28089 Vanderbilt Dr, Unit 101, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 28089 Vanderbilt Dr, Unit 101, Bonita Springs, FL 34134 -
LC AMENDMENT AND NAME CHANGE 2009-05-11 COBIA CONSTRUCTION, LLC -
REGISTERED AGENT NAME CHANGED 2009-02-25 ARNOW, THOMAS -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-05-08

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18100.00
Total Face Value Of Loan:
18100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18100
Current Approval Amount:
18100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18221.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State