Search icon

COMEBACK PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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