Search icon

COBALT PROPERTY DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: COBALT PROPERTY DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COBALT PROPERTY DEVELOPMENT, 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: 17 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2011 (14 years ago)
Document Number: L06000101134
FEI/EIN Number 208468430

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

Address: 4705 Hamilton Mill Road, Suite 300, Buford, GA, 30518, US
Mail Address: 4705 Hamilton Mill Road, Suite 300, Buford, GA, 30518, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Breedlove Keith R Manager 4705 Hamilton Mill Road, Buford, GA, 30518
Clark Bret Manager 4705 Hamilton Mill Road, Buford, GA, 30518
Hartman Daniel WEsq. Agent 207 W. Park Avenue, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 4705 Hamilton Mill Road, Suite 300, Buford, GA 30518 -
CHANGE OF MAILING ADDRESS 2020-03-18 4705 Hamilton Mill Road, Suite 300, Buford, GA 30518 -
REGISTERED AGENT NAME CHANGED 2014-06-13 Hartman, Daniel W., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-06-13 207 W. Park Avenue, Suite A, Tallahassee, FL 32301 -
REINSTATEMENT 2011-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State