Search icon

COBURN VENTURES LLC - Florida Company Profile

Company Details

Entity Name: COBURN VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COBURN VENTURES 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: 08 May 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: L13000067707
FEI/EIN Number 46-4452186

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

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

Key Officers & Management

Name Role Address
Coburn Christopher C Managing Member 9100 Conroy Windermere Road, Windermere, FL, 34786
Coburn Christopher Agent 9100 Conroy Windermere Road, Windermere, FL, 34786
COBURN JENNIFER Managing Member P.O. BOX 784232, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000085716 BLURRED VISIONS PHOTOGRAPHY EXPIRED 2018-08-03 2023-12-31 - 593 FIRST CAPE CORAL DRIVE, WINTER GARDEN, FL, 34787
G16000058010 COBURN HOME SOLUTIONS EXPIRED 2016-06-13 2021-12-31 - 4480 BLUE MAJOR DR, WINDERMERE, FL, 34786
G16000058022 COBURN CREDIT GROUP EXPIRED 2016-06-13 2021-12-31 - 4480 BLUE MAJOR DR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-19 9100 Conroy Windermere Road, 200, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 9100 Conroy Windermere Road, 200, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 9100 Conroy Windermere Road, 200, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2017-04-30 Coburn, Christopher -
REINSTATEMENT 2015-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

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 Apr 2025

Sources: Florida Department of State