Entity Name: | COMPTNT.COM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMPTNT.COM 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: | 09 Nov 2001 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L01000019782 |
FEI/EIN Number |
651148239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 505 SE 18th St., FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 505 SE 18th St., FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUTCHINSON GREGORY | Manager | 505 SE 18th St., FORT LAUDERDALE, FL, 33316 |
HUTCHINSON GREGORY G | Agent | 505 SE 18th St., FORT LAUDERDALE, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000016755 | RELATIONAL INTERNATIONAL | EXPIRED | 2014-02-17 | 2019-12-31 | - | 40 W. 38TH ST., 5TH FL., NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 505 SE 18th St., FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 505 SE 18th St., FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 505 SE 18th St., FORT LAUDERDALE, FL 33316 | - |
LC NAME CHANGE | 2006-03-13 | COMPTNT.COM LLC | - |
REINSTATEMENT | 2004-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-04-08 | HUTCHINSON, GREGORY G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State