Entity Name: | COBURN VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 May 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L13000067707 |
FEI/EIN Number | 46-4452186 |
Address: | 9100 Conroy Windermere Road, Windermere, FL, 34786, US |
Mail Address: | PO BOX 784232, WINTER GARDEN, FL, 34778, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coburn Christopher | Agent | 9100 Conroy Windermere Road, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Coburn Christopher C | Managing Member | 9100 Conroy Windermere Road, Windermere, FL, 34786 |
COBURN JENNIFER | Managing Member | P.O. BOX 784232, WINTER GARDEN, FL, 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000085716 | BLURRED VISIONS PHOTOGRAPHY | EXPIRED | 2018-08-03 | 2023-12-31 | No data | 593 FIRST CAPE CORAL DRIVE, WINTER GARDEN, FL, 34787 |
G16000058010 | COBURN HOME SOLUTIONS | EXPIRED | 2016-06-13 | 2021-12-31 | No data | 4480 BLUE MAJOR DR, WINDERMERE, FL, 34786 |
G16000058022 | COBURN CREDIT GROUP | EXPIRED | 2016-06-13 | 2021-12-31 | No data | 4480 BLUE MAJOR DR, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 9100 Conroy Windermere Road, 200, Windermere, FL 34786 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 9100 Conroy Windermere Road, 200, Windermere, FL 34786 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 9100 Conroy Windermere Road, 200, Windermere, FL 34786 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | Coburn, Christopher | No data |
REINSTATEMENT | 2015-05-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-05-29 |
Florida Limited Liability | 2013-05-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State