Search icon

COMMUSIC, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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