Search icon

THE COBBLESTONE GROUP LLC - Florida Company Profile

Branch

Company Details

Entity Name: THE COBBLESTONE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Aug 2005 (20 years ago)
Branch of: THE COBBLESTONE GROUP LLC, CONNECTICUT (Company Number 0780741)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: M05000004734
FEI/EIN Number 201006682

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

Address: 724 DANBURY ROAD, RIDGEFIELD, CT, 06877
Mail Address: 724 DANBURY ROAD, RIDGEFIELD, CT, 06877
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
BRUNELLE LORI Managing Member 724 DANBURY ROAD, RIDGEFIELD, CT, 06877
HASTINGS TIMOTHY Manager 724 DANBURY ROAD, RIDGEFIELD, CT, 06877
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000164080 LADD FINANCIAL EXPIRED 2009-10-12 2014-12-31 - 5 SYLVAN ROAD SOUTH, WESTPORT, CT, 06488
G09000162808 HAMILTON LADD EXPIRED 2009-10-07 2014-12-31 - FIVE SYLVAN ROAD SOUTH, WESTPORT, CT, 06880
G08297900019 LADD FINANCIAL EXPIRED 2008-10-22 2013-12-31 - FIVE SYLVAN ROAD SOUTH, WESTPORT, CT, 06880

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-24 724 DANBURY ROAD, RIDGEFIELD, CT 06877 -
CHANGE OF MAILING ADDRESS 2010-03-24 724 DANBURY ROAD, RIDGEFIELD, CT 06877 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2010-01-06 CORPORATION SERVICE COMPANY -
CANCEL ADM DISS/REV 2007-10-05 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2013-02-08
CORLCMMRES 2012-03-19
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-16
Reg. Agent Change 2008-05-07
ANNUAL REPORT 2008-01-08
REINSTATEMENT 2007-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State