Search icon

COBRA CONSULTING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

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: 02 May 2025

Sources: Florida Department of State