Search icon

COBRA CONSULTING LLC

Company Details

Entity Name: COBRA CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 30 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L09000041716
FEI/EIN Number 27-0252547
Address: 11748 Grand Hills Blvd., Clermont, FL 34711
Mail Address: PO Box 332, Hartville, MO 65667
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
ONDIS, DAVID M Agent 11748 Grand Hills Blvd., Clermont, FL 34711

Manager

Name Role Address
ONDIS, DAVID M Manager 11748 Grand Hills Blvd, Clermont, FL 34711
ONDIS, PAUL D Manager 11748 GRAND HILLS BLVD, CLERMONT, FL 34711

Chief Executive Officer

Name Role Address
ONDIS, DAVID M Chief Executive Officer 11748 Grand Hills Blvd, Clermont, FL 34711

President

Name Role Address
ONDIS, DAVID M President 11748 Grand Hills Blvd, Clermont, FL 34711

Chairman

Name Role Address
ONDIS, DAVID M Chairman 11748 Grand Hills Blvd, Clermont, FL 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 11748 Grand Hills Blvd., Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2021-04-30 11748 Grand Hills Blvd., Clermont, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 11748 Grand Hills Blvd., Clermont, FL 34711 No data
LC NAME CHANGE 2015-08-27 COBRA CONSULTING LLC No data
REINSTATEMENT 2011-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13
LC Name Change 2015-08-27
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-03-22

Date of last update: 24 Feb 2025

Sources: Florida Department of State