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