Search icon

COBY'S TRADING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: COBY'S TRADING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COBY'S TRADING COMPANY, 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: 23 Oct 2007 (18 years ago)
Document Number: L07000107873
FEI/EIN Number 364642471

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

Address: 2834 TRAILWOOD CT, CLEARWATER, FL, 33761
Mail Address: 2834 TRAILWOOD CT, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCONELL COBY S Managing Member 2834 TRAILWOOD CT, CLEARWATER, FL, 33761
MCCONELL COBY S Agent 2834 TRAILWOOD CT, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087511 COBY'S TENTLESS TERMITE & PEST CONTROL L07000107873 ACTIVE 2016-08-16 2026-12-31 - 2834 TRAILWOOD CT, CLEARWATER, FL, 33761
G09000160647 #1 COBY'S TENTLESS TERMITE & PEST CONTROL EXPIRED 2009-09-30 2014-12-31 - 2140 SUNNYDALE BLVD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-15 2834 TRAILWOOD CT, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-28 2834 TRAILWOOD CT, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-28 2834 TRAILWOOD CT, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State