Search icon

THE COOK & BOARDMAN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE COOK & BOARDMAN GROUP, 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: 05 Dec 2019 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Nov 2023 (a year ago)
Document Number: M19000011590
FEI/EIN Number 27-2424824

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

Address: 3064 Salem Industrial Drive, Winston-Salem, NC, 27127, US
Mail Address: c/o Platinum Equity Advisors, LLC, 360 North Crescent Drive, Beverly Hills, CA, 90210, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Eisner David Chief Financial Officer 3064 Salem Industrial Drive, Winston-Salem, NC, 27127
Eisner David Treasurer 3064 Salem Industrial Drive, Winston-Salem, NC, 27127
Eisner David Secretary 3064 Salem Industrial Drive, Winston-Salem, NC, 27127
Harrell Joe President 3064 Salem Industrial Drive, Winston-Salem, NC, 27127
Thomas Brian President 3064 Salem Industrial Drive, Winston-Salem, NC, 27127
CBG Acquisition Company Member 3064 Salem Industrial Drive, Winston-Salem, NC, 27127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 3064 Salem Industrial Drive, Winston-Salem, NC 27127 -
CHANGE OF MAILING ADDRESS 2024-04-25 3064 Salem Industrial Drive, Winston-Salem, NC 27127 -
LC STMNT OF RA/RO CHG 2023-11-09 - -
REGISTERED AGENT NAME CHANGED 2023-11-09 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-11-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2020-10-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
CORLCRACHG 2023-11-09
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
CORLCRACHG 2020-10-27
ANNUAL REPORT 2020-05-07
Foreign Limited 2019-12-05

Date of last update: 01 May 2025

Sources: Florida Department of State