Entity Name: | COMMUSIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMMUSIC, LLC 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Mar 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L01000003676 |
FEI/EIN Number |
593720057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8667 Seminole Blvd., Lot 46, Seminole, FL, 33772, US |
Mail Address: | 2114 Gary Ct, Palm Harbor, FL, 34683, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUNNEY JOSEPH A | Managing Member | 8667 Seminole Blvd., Seminole, FL, 33772 |
PASTORE FRANCIS L | Managing Member | 2114 GARY CT, PALM HARBOR, FL, 34683 |
LUNNEY JOSEPH A | Agent | 8667 Seminole Blvd., Seminole, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 8667 Seminole Blvd., Lot 46, Seminole, FL 33772 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 8667 Seminole Blvd., Lot 46, Seminole, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 8667 Seminole Blvd., Lot 46, Seminole, FL 33772 | - |
LC AMENDMENT | 2014-06-09 | - | - |
REINSTATEMENT | 2012-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-03-05 | LUNNEY, JOSEPH AMGRM | - |
AMENDMENT | 2005-01-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-09 |
LC Amendment | 2014-06-09 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-12 |
REINSTATEMENT | 2012-02-04 |
ANNUAL REPORT | 2010-04-22 |
ADDRESS CHANGE | 2009-07-01 |
ANNUAL REPORT | 2009-03-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State