Search icon

COG CONSULTING, LLC - Florida Company Profile

Company Details

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

COG 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: 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: 17 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: L15000029395
FEI/EIN Number 47-3256846

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

Address: 1967 10TH AVE N, LAKE WORTH, FL, 33461, US
Mail Address: 2900 Hillsboro Rd, West palm beach, FL, 33405, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ CAMILO A Managing Member 1967 10TH AVE N, LAKE WORTH, FL, 33461
JIMENEZ EDWIN F Managing Member 1967 10TH AVE N, LAKE WORTH, FL, 33461
Jimenez Camilo A Agent 1967 10TH AVE N, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 1967 10TH AVE N, LAKE WORTH, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 2900 Hillsboro Rd, West Palm Beach, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 2900 Hillsboro Rd, West Palm Beach, FL 33405 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 1967 10TH AVE N, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2024-09-10 1967 10TH AVE N, LAKE WORTH, FL 33461 -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 Jimenez, Camilo A -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State