Search icon

COBB CONSULTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: COBB CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COBB CONSULTING GROUP 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: 30 Mar 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000072048
FEI/EIN Number 82-1057950

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

Address: 1215 CORDOVA ST. SE, PALM BAY, FL, 32909, US
Mail Address: 1215 CORDOVA ST. SE, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBB JACQUELINE Authorized Member 1155 MALABAR RD #101092, PALM BAY, FL, 32910
COBB JACQUELINE Agent 1155 MALABAR RD #101092, PALM BAY, FL, 32910

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021814 COBB HEALTH AND WELLNESS CENTER EXPIRED 2019-02-12 2024-12-31 - 1155 MALABAR ROAD, #101092, PALM BAY, FL, 32910
G17000121673 COBB CONSULTING GROUP LLC EXPIRED 2017-11-04 2022-12-31 - 1215 CORDOVA ST SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-28 1215 CORDOVA ST. SE, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2017-11-28 1215 CORDOVA ST. SE, PALM BAY, FL 32909 -
LC AMENDMENT 2017-11-20 - -

Documents

Name Date
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-18
LC Amendment 2017-11-20
Florida Limited Liability 2017-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State