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. |
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 |
Name | Role |
---|---|
SWANSON SERVICES CORPORATION | Manager |
COGENCY GLOBAL INC. | Agent |
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 | - | - |
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