Search icon

ROBERT COLE & ASSOCIATES, ENGINEERS, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT COLE & ASSOCIATES, ENGINEERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT COLE & ASSOCIATES, ENGINEERS, 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: 31 Aug 2007 (18 years ago)
Date of dissolution: 30 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: L07000089519
FEI/EIN Number 830493146

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

Address: 7711 Horse Pond Road, ODESSA, FL, 33556, US
Mail Address: 7711 Horse Pond Road, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE ROBERT W Managing Member 7711 Horse Pond Road, ODESSA, FL, 33556
COLE ROBERT W Agent 7711 Horse Pond Road, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 7711 Horse Pond Road, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2017-01-18 7711 Horse Pond Road, ODESSA, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 7711 Horse Pond Road, ODESSA, FL 33556 -
REINSTATEMENT 2012-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-02-25 COLE, ROBERT W -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State