Search icon

COBLE CONSTRUCTION LLC - Florida Company Profile

Company Details

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

COBLE 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: 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: 10 Oct 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L05000100433
FEI/EIN Number 203678428

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

Address: #1 Venetian Lane, Old Fort Bay, Nassau, NP, 00000, BS
Mail Address: PO Box 531164, Orando, FL, 32853, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBLE JUSTIN J Manager PO BOX 531164, ORLANDO, FL, 32853
COBLE JUSTIN J Agent 110 James Ave, Orlando, FL, 328012006

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030781 INDESIGN CONSTRUCTION EXPIRED 2015-03-25 2020-12-31 - 963 ORANGE AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 #1 Venetian Lane, Old Fort Bay, Nassau, NP 00000 BS -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 110 James Ave, Orlando, FL 32801-2006 -
CHANGE OF MAILING ADDRESS 2017-09-29 #1 Venetian Lane, Old Fort Bay, Nassau, NP 00000 BS -
REGISTERED AGENT NAME CHANGED 2017-09-29 COBLE, JUSTIN J -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-25
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-25
Reg. Agent Change 2013-12-19
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State