Entity Name: | COBB B. LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2024 (4 months ago) |
Document Number: | M16000002598 |
FEI/EIN Number |
20-2781669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 Lexington Ave STE 2620, New York, NY, 10170, US |
Mail Address: | 1385 Highway 35 PMB 170, Middletown, NJ, 07748, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
LAMBERG JOSHUA A | Auth | 1385 Highway 35 PMB 170, Middletown, NJ, 07748 |
Lamberg Cara | Auth | 1385 Highway 35 PMB 170, Middletown, NJ, 07748 |
3H AGENT SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000046027 | LAMB INSURANCE SERVICES | EXPIRED | 2019-04-11 | 2024-12-31 | - | 145 W 45TH ST, STE 602, NEW YORK, NY, 10036 |
G18000022115 | LAMB INSURANCE SERVICES | EXPIRED | 2018-02-12 | 2023-12-31 | - | 145 W 45TH STREET, STE 602, NEW YORK, NY, 10036 |
G16000032579 | LAMB FINANCIAL GROUP | EXPIRED | 2016-03-30 | 2021-12-31 | - | C/O ALEXANDER G. YERES, GENERAL COUNSEL, 145 W 45TH SUITE 602, NEW YORK, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-03 | 2114 NW 40th Terrace, Suite 710, Gainesville, FL 32605 | - |
REINSTATEMENT | 2024-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-12-03 | 3H Agent Services | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 420 Lexington Ave STE 2620, New York, NY 10170 | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 420 Lexington Ave STE 2620, New York, NY 10170 | - |
LC STMNT OF RA/RO CHG | 2019-06-24 | - | - |
REINSTATEMENT | 2017-11-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-03 |
Reg. Agent Resignation | 2024-07-11 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-21 |
CORLCRACHG | 2019-06-24 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-20 |
REINSTATEMENT | 2017-11-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State