Search icon

COBBS HILL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: COBBS HILL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COBBS HILL HOLDINGS, 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: 24 Jul 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L15000126494
FEI/EIN Number 47-3716620

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

Address: 11740 Ripple Rd, Boynton Beach, FL, 33437-4927, US
Mail Address: 11740 Ripple Rd, Boynton Beach, FL, 33437-4927, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWARTZ WILLIAM Manager 11740 Ripple Rd, Boynton Beach, FL, 334374927
SWARTZ WILLIAM preside Agent 11740 Ripple Rd, Boynton Beach, FL, 334374927

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 11740 Ripple Rd, Boynton Beach, FL 33437-4927 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 11740 Ripple Rd, Boynton Beach, FL 33437-4927 -
CHANGE OF MAILING ADDRESS 2025-01-09 11740 Ripple Rd, Boynton Beach, FL 33437-4927 -
LC NAME CHANGE 2019-01-02 COBBS HILL HOLDINGS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-10-18 1100 S Ocean Blvd, Unit 4, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2016-10-18 SWARTZ, WILLIAM, president l -
REINSTATEMENT 2016-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-18 1100 S Ocean Blvd, Unit 4, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2016-10-18 1100 S Ocean Blvd, Unit 4, Delray Beach, FL 33483 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-01-08
LC Name Change 2019-01-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State