Search icon

COBRA SOFTWARE GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: COBRA SOFTWARE GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COBRA SOFTWARE GROUP, L.L.C. 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: 29 Jan 1999 (26 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L99000000564
FEI/EIN Number 650897036

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

Address: 477 COMMERCE BLVD, OLDSMAR, FL, 34677, US
Mail Address: 10880 Lin Page Place, Attn: Legal, St. Louis, MO, 63132, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SWANSON SERVICES CORPORATION Manager
COGENCY GLOBAL INC. Agent

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-30 477 COMMERCE BLVD, OLDSMAR, FL 34677 -
MERGER 2024-01-03 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS S52244. MERGER NUMBER 300000250533
REGISTERED AGENT ADDRESS CHANGED 2019-05-24 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2019-05-24 - -
REGISTERED AGENT NAME CHANGED 2019-05-24 COGENCY GLOBAL INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 477 COMMERCE BLVD, OLDSMAR, FL 34677 -
LC STMNT OF RA/RO CHG 2019-01-31 - -
REINSTATEMENT 2017-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDED AND RESTATED ARTICLES 2014-03-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
CORLCRACHG 2019-05-24
CORLCRACHG 2019-01-31
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-12
Reinstatement 2017-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State