Search icon

COMMERCE CONTROLS (FLA.), L.L.C. - Florida Company Profile

Company Details

Entity Name: COMMERCE CONTROLS (FLA.), L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMERCE CONTROLS (FLA.), L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 17 Oct 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2009 (16 years ago)
Document Number: L00000012822
FEI/EIN Number 383579158

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

Address: 8875 Hidden River Parkway, Tampa, FL, 33637, US
Mail Address: 777 CHICAGO ROAD, TROY, MI, 48083, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAISER ROBERT S Manager 777 CHICAGO ROAD, TROY, MI, 48083
STARK RODERICK K Agent 19951 CHAPEL TRACE, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-18 8875 Hidden River Parkway, Suite 340, Tampa, FL 33637 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 19951 CHAPEL TRACE, ESTERO, FL 33928 -
REGISTERED AGENT NAME CHANGED 2023-01-18 STARK, RODERICK KEITH -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 8875 Hidden River Parkway, Suite 340, Tampa, FL 33637 -
REINSTATEMENT 2009-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000188311 TERMINATED 1000000052387 3171 90 2007-06-11 2027-06-20 $ 5,754.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State