Entity Name: | COBRA CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COBRA CONSULTING 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: | 30 Apr 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000041716 |
FEI/EIN Number |
270252547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11748 Grand Hills Blvd., Clermont, FL, 34711, US |
Mail Address: | PO Box 332, Hartville, MO, 65667, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
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 |
ONDIS DAVID M | Agent | 11748 Grand Hills Blvd., Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 11748 Grand Hills Blvd., Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 11748 Grand Hills Blvd., Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 11748 Grand Hills Blvd., Clermont, FL 34711 | - |
LC NAME CHANGE | 2015-08-27 | COBRA CONSULTING LLC | - |
REINSTATEMENT | 2011-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
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: 02 May 2025
Sources: Florida Department of State