Search icon

COMMERCE PARK PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: COMMERCE PARK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMERCE PARK 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: 06 Apr 2005 (20 years ago)
Date of dissolution: 27 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2024 (6 months ago)
Document Number: L05000033607
FEI/EIN Number 743143254

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

Address: 898 Loggerhead Island Drive, Satellite Beach, FL, 32937, US
Mail Address: 898 Loggerhead Island Drive, ATTN: Gary Heyes, Satellite Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEYES GARY Managing Member 898 Loggerhead Island Drive, Satellite Beach, FL, 32937
PEPIN JEROME Managing Member 2320 COMMERCE PARK DRIVE, PALM BAY, FL, 32905
HEYES GARY Agent 898 Loggerhead Island Drive, Satellite Beach, FL, 32937

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 898 Loggerhead Island Drive, Satellite Beach, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 898 Loggerhead Island Drive, Satellite Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2023-03-27 898 Loggerhead Island Drive, Satellite Beach, FL 32937 -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2008-04-07 - -
REGISTERED AGENT NAME CHANGED 2008-04-07 HEYES, GARY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-27
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State