Search icon

COBRO 4135, LLC - Florida Company Profile

Company Details

Entity Name: COBRO 4135, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COBRO 4135, 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: 13 Mar 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Dec 2021 (3 years ago)
Document Number: L17000055910
FEI/EIN Number 82-0777911

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

Address: 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN SETH Manager 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-23 1002 EAST NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 1002 EAST NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33442 -
LC STMNT OF RA/RO CHG 2021-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2021-12-15 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2020-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-03-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-23
CORLCRACHG 2021-12-16
ANNUAL REPORT 2021-01-20
REINSTATEMENT 2020-02-03
ANNUAL REPORT 2018-01-23
LC Amendment 2017-03-30
Florida Limited Liability 2017-03-13

Date of last update: 01 May 2025

Sources: Florida Department of State