Search icon

COB CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: COB CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COB 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: 05 Feb 2013 (12 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: L13000018706
FEI/EIN Number 46-1967858

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

Address: 11524 Summerview Circle, JACKSONVILLE, FL, 32256, US
Mail Address: 11524 Summerview Circle, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBRIEN CATHY L Managing Member 11524 Summerview Circle, JACKSONVILLE, FL, 32256
Cathy Linn O'Brien Agent 11524 Summerview Circle, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 11524 Summerview Circle, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2020-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 11524 Summerview Circle, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2020-06-25 11524 Summerview Circle, JACKSONVILLE, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-01-15 - -
REGISTERED AGENT NAME CHANGED 2015-01-15 Cathy Linn O'Brien -

Documents

Name Date
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-06-25
REINSTATEMENT 2018-07-16
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-01-15
Florida Limited Liability 2013-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State