Search icon

COMMONWEALTH COMMONS, LLC - Florida Company Profile

Company Details

Entity Name: COMMONWEALTH COMMONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMONWEALTH COMMONS, 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: 09 Oct 2002 (23 years ago)
Date of dissolution: 03 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: L02000026644
FEI/EIN Number 113663078

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

Mail Address: 12401 ORANGE DRIVE, SUITE 100, DAVIE, FL, 33330, US
Address: 2881 OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLOVE L. MICHAEL Manager 2600 ISLAND BLVD. PH#2, AVENTURA, FL, 33160
ORLOVE L. MICHAEL Agent 12401 ORANGE DRIVE, DAVIE, FL, 33330
LMO INC. Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 2881 OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2008-01-22 ORLOVE, L. MICHAEL -
CHANGE OF MAILING ADDRESS 2007-03-22 2881 OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-22 12401 ORANGE DRIVE, SUITE 100, DAVIE, FL 33330 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-03
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State