Search icon

COBRA NORTH AMERICA, LLC

Branch

Company Details

Entity Name: COBRA NORTH AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 23 Jul 2014 (11 years ago)
Branch of: COBRA NORTH AMERICA, LLC, COLORADO (Company Number 20061327974)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M14000005213
FEI/EIN Number 205366904
Address: 7731 SE 59th Court, Unit 100, Ocala, FL, 34472, US
Mail Address: 7731 SE 59th Court, Ocala, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COBRA NORTH AMERICA, LLC 401(K) P/S PLAN 2020 205366904 2021-09-20 COBRA NORTH AMERICA, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423800
Sponsor’s telephone number 2146495564
Plan sponsor’s address 7731 SE 59TH CT STE 100, OCALA, FL, 34472

Plan administrator’s name and address

Administrator’s EIN 205366904
Plan administrator’s name COBRA NORTH AMERICA, LLC
Plan administrator’s address 7731 SE 59TH CT STE 100, OCALA, FL, 34472
Administrator’s telephone number 2146495564

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing J. SCOTT ALEXANDER
Valid signature Filed with authorized/valid electronic signature
COBRA NORTH AMERICA, LLC 401(K) P/S PLAN 2019 205366904 2020-11-16 COBRA NORTH AMERICA, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423800
Sponsor’s telephone number 1214741171
Plan sponsor’s address 7731 SE 59TH CT STE 100, OCALA, FL, 34472

Plan administrator’s name and address

Administrator’s EIN 205366904
Plan administrator’s name COBRA NORTH AMERICA, LLC
Plan administrator’s address 7731 SE 59TH CT STE 100, OCALA, FL, 34472
Administrator’s telephone number 1214741171

Signature of

Role Plan administrator
Date 2020-11-16
Name of individual signing CHAO WAGGONER
Valid signature Filed with authorized/valid electronic signature
COBRA NORTH AMERICA, LLC 401(K) P/S PLAN 2018 205366904 2020-03-26 COBRA NORTH AMERICA, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423800
Sponsor’s telephone number 1214741171
Plan sponsor’s address 7731 SE 59TH CT STE 100, OCALA, FL, 34472

Plan administrator’s name and address

Administrator’s EIN 205366904
Plan administrator’s name COBRA NORTH AMERICA, LLC
Plan administrator’s address 7731 SE 59TH CT STE 100, OCALA, FL, 34472
Administrator’s telephone number 1214741171

Signature of

Role Plan administrator
Date 2020-03-26
Name of individual signing JADY ALEXANDER
Valid signature Filed with authorized/valid electronic signature
COBRA NORTH AMERICA, LLC 401(K) P/S PLAN 2017 205366904 2018-11-05 COBRA NORTH AMERICA, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423800
Plan sponsor’s address 7731 SE 59TH CT STE 100, OCALA, FL, 34472

Plan administrator’s name and address

Administrator’s EIN 205366904
Plan administrator’s name COBRA NORTH AMERICA, LLC
Plan administrator’s address 7731 SE 59TH CT STE 100, OCALA, FL, 34472

Signature of

Role Plan administrator
Date 2018-11-05
Name of individual signing J. SCOTT ALEXANDER
Valid signature Filed with authorized/valid electronic signature
COBRA NORTH AMERICA, LLC 401(K) P/S PLAN 2016 205366904 2018-05-20 COBRA NORTH AMERICA, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423800
Plan sponsor’s address 7731 SE 59TH CT STE 100, OCALA, FL, 34472

Plan administrator’s name and address

Administrator’s EIN 205366904
Plan administrator’s name COBRA NORTH AMERICA, LLC
Plan administrator’s address 7731 SE 59TH CT STE 100, OCALA, FL, 34472

Signature of

Role Plan administrator
Date 2018-05-20
Name of individual signing CHAO WAGGONER
Valid signature Filed with authorized/valid electronic signature
COBRA NORTH AMERICA, LLC 401(K) P/S PLAN 2015 205366904 2016-10-13 COBRA NORTH AMERICA, LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423800
Sponsor’s telephone number 2147411717
Plan sponsor’s address 7731 SE 59TH CT STE 100, OCALA, FL, 34472

Plan administrator’s name and address

Administrator’s EIN 205366904
Plan administrator’s name COBRA NORTH AMERICA, LLC
Plan administrator’s address 7731 SE 59TH CT STE 100, OCALA, FL, 34472
Administrator’s telephone number 2147411717

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing J. SCOTT ALEXANDER
Valid signature Filed with authorized/valid electronic signature
COBRA NORTH AMERICA, LLC 401(K) P/S PLAN 2015 205366904 2018-02-22 COBRA NORTH AMERICA, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423800
Sponsor’s telephone number 2147411717
Plan sponsor’s address 7731 SE 59TH CT STE 100, OCALA, FL, 34472

Plan administrator’s name and address

Administrator’s EIN 205366904
Plan administrator’s name COBRA NORTH AMERICA, LLC
Plan administrator’s address 7731 SE 59TH CT STE 100, OCALA, FL, 34472
Administrator’s telephone number 2147411717

Signature of

Role Plan administrator
Date 2018-02-22
Name of individual signing CHAO WAGGONER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Alexander Jady S Agent 7731 SE 59TH CT UNIT 100, OCALA, FL, 34472

Manager

Name Role Address
WIESE DONALD Manager 6318 CHERRY HILLS RD, HOUSTON, TX, 77069
BLIXT HANS Manager 1400 WOODLOCH FOREST DR SUITE 425, THE WOODLANDS, TX, 77380
HALL ARNE Manager Tegnergatan 45, Stockholm, Sw, 111 6

Vice President

Name Role Address
Seyffert Casparus Vice President 7731 SE 59th Court Suite 100, Ocala, FL, 34472

Officer

Name Role Address
Seyffert Casparus Officer 7731 SE 59th Court Suite 100, Ocala, FL, 34472

Mgr

Name Role Address
Neville Don Mgr 1400 Woodloch Forest Drive, The Woodlands, TX, 77380

Chief Executive Officer

Name Role Address
Alexander Jady Chief Executive Officer 147 Pittsburg Street, Dallas, TX, 75207

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-12-10 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-05-24 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-29 Alexander, Jady Scott No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 7731 SE 59th Court, Unit 100, Ocala, FL 34472 No data
CHANGE OF MAILING ADDRESS 2015-04-24 7731 SE 59th Court, Unit 100, Ocala, FL 34472 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000825198 TERMINATED 1000000852442 MARION 2019-12-13 2039-12-18 $ 3,915.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-12-10
REINSTATEMENT 2018-05-24
AMENDED ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-24
Foreign Limited 2014-07-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State