Search icon

COMMERCIAL FLORIDA MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: COMMERCIAL FLORIDA MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMERCIAL FLORIDA MANAGEMENT, 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: 03 Feb 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000011554
FEI/EIN Number 202273638

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

Address: 311 SANTIAGO DRIVE, WINTER PARK, FL, 32803
Mail Address: 311 SANTIAGO DRIVE, WINTER PARK, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEENEY JEFFREY S Managing Member 20 NORTH ORANGE AVENUE, SUITE 500, ORLANDO, FL, 32803
SWEENEY JEFFREY S Agent 20 NORTH ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-11 SWEENEY, JEFFREY S -
REINSTATEMENT 2013-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 311 SANTIAGO DRIVE, WINTER PARK, FL 32803 -
CHANGE OF MAILING ADDRESS 2013-04-11 311 SANTIAGO DRIVE, WINTER PARK, FL 32803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 20 NORTH ORANGE AVENUE, SUITE 500, ORLANDO, FL 32801 -
LC AMENDMENT 2010-03-01 - -

Documents

Name Date
REINSTATEMENT 2013-04-11
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-24
LC Amendment 2010-03-01
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-08-07
Reg. Agent Resignation 2007-07-13
ANNUAL REPORT 2006-04-27
Florida Limited Liability 2005-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State