Entity Name: | COMEBACK PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMEBACK PROPERTIES, 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: | 21 May 2004 (21 years ago) |
Date of dissolution: | 29 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jan 2020 (5 years ago) |
Document Number: | L04000039902 |
FEI/EIN Number |
201207837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 WOOLDRIDGE PL, PEWEE VALLEY, KY, 40056 |
Mail Address: | 100 WOOLDRIDGE PL, PEWEE VALLEY, KY, 40056 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON THOMAS W | Managing Member | 100 WOOLDRIDGE PL, PEWEE VALLEY, KY, 40056 |
ALLEN THOMAS COLEMAN | Managing Member | 7617 ASHLEYWOOD DRIVE, LOUISVILLE, KY, 40241 |
ROBINSON MARY ELIZABETH | Managing Member | 100 WOOLDRIDGE PL, PEWEE VALLEY, KY, 40056 |
ALLEN STACEY | Managing Member | 7617 ASHLEYWOOD DRIVE, LOUISVILLE, KY, 40241 |
ROBINSON MARY ELIZABETH | Agent | 2606 SCENIC GULF DRIVE, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-19 | 2606 SCENIC GULF DRIVE, 3108, Miramar Beach, FL 32550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-09 | 100 WOOLDRIDGE PL, PEWEE VALLEY, KY 40056 | - |
CHANGE OF MAILING ADDRESS | 2012-04-09 | 100 WOOLDRIDGE PL, PEWEE VALLEY, KY 40056 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-29 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State