Search icon

COBBLESTONE CORNERS, LLC - Florida Company Profile

Company Details

Entity Name: COBBLESTONE CORNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COBBLESTONE CORNERS, 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: 16 Sep 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L05000091246
FEI/EIN Number 203554084

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

Mail Address: 12428 SAN JOSE BLVD, SUITE 1, JACKSONVILLE, FL, 32223
Address: 3132 JULINGTON CREEK RD., JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREY KEVIN P President 4731 S. NEWPORT STREET, CHANDLER, AZ, 85249
MORGAN ROBERT M Agent 12428 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2009-11-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-07 12428 SAN JOSE BLVD, SUITE 1, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2009-07-07 3132 JULINGTON CREEK RD., JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2009-07-07 MORGAN, ROBERT M -
CHANGE OF PRINCIPAL ADDRESS 2009-07-07 3132 JULINGTON CREEK RD., JACKSONVILLE, FL 32223 -
CANCEL ADM DISS/REV 2006-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-05
LC Amendment 2009-11-24
ANNUAL REPORT 2009-07-07
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-11-08
Florida Limited Liability 2005-09-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State