Search icon

COBALT KIDS LLC - Florida Company Profile

Company Details

Entity Name: COBALT KIDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COBALT KIDS 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: 06 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: L12000088459
FEI/EIN Number APPLIED FOR

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

Address: 2401 PGA Blvd, Suite 280H, PALM BEACH Gardens, FL, 33410, US
Mail Address: 2401 PGA Blvd, Suite 280H, PALM BEACH Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHRENSFELD THOMAS B Manager 6 Driftwood Drive, Key West, FL, 33040
Ahrensfeld Molly Manager 20 Allen Street, HARWICH, MA, 02645
Flanagan Estate Law PA Agent 2401 PGA Blvd, PALM BEACH Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2401 PGA Blvd, Suite 280H, PALM BEACH Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2401 PGA Blvd, Suite 280H, PALM BEACH Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Flanagan Estate Law PA -
CHANGE OF MAILING ADDRESS 2024-04-29 2401 PGA Blvd, Suite 280H, PALM BEACH Gardens, FL 33410 -
REINSTATEMENT 2022-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-04-19
ANNUAL REPORT 2020-01-09
REINSTATEMENT 2019-11-20
REINSTATEMENT 2018-01-30
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-06-30
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State