Search icon

COBB B. LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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