Entity Name: | KOBRIN BUILDERS SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KOBRIN BUILDERS SUPPLY, 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: | 25 Jun 2010 (15 years ago) |
Date of dissolution: | 26 Dec 2017 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 26 Dec 2017 (7 years ago) |
Document Number: | L10000067789 |
FEI/EIN Number |
272918172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2741 Walnut Avenue, Suite 200, Tustin, CA, 92780, US |
Mail Address: | 2741 Walnut Avenue, Suite 200, Tustin, CA, 92780, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mendoza Ruben | Chief Executive Officer | 2741 Walnut Avenue, Tustin, CA, 92780 |
Gorey John | Chief Financial Officer | 2741 Walnut Avenue, Tustin, CA, 92780 |
Tilley Ric | Secretary | 2741 Walnut Avenue, Tustin, CA, 92780 |
Home Acres Building Supply Co. LLC | Member | 2741 Walnut Avenue, Tustin, CA, 92780 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000131502 | FOUNDATION BUILDING MATERIALS | EXPIRED | 2015-12-30 | 2020-12-31 | - | 5203 DIVISION AVE. S, GRAND RAPIDS, MI, 49548-5605 |
G15000131501 | FBM | EXPIRED | 2015-12-29 | 2020-12-31 | - | 5203 DIVISION AVE S, GRAND RAPIDS, MI, 49548-5605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-12-26 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M17000007472. MERGER NUMBER 700000177177 |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-14 | 2741 Walnut Avenue, Suite 200, Tustin, CA 92780 | - |
CHANGE OF MAILING ADDRESS | 2017-04-14 | 2741 Walnut Avenue, Suite 200, Tustin, CA 92780 | - |
LC AMENDMENT | 2016-11-14 | - | - |
LC AMENDMENT | 2016-02-18 | - | - |
LC AMENDMENT | 2016-02-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-28 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2016-01-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-28 | COGENCY GLOBAL INC. | - |
LC STMNT OF RA/RO CHG | 2016-01-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-14 |
LC Amendment | 2016-11-14 |
ANNUAL REPORT | 2016-04-14 |
LC Amendment | 2016-02-18 |
LC Amendment | 2016-02-12 |
CORLCRACHG | 2016-01-28 |
CORLCRACHG | 2016-01-19 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State