Search icon

COMMUNITY WELCOME SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: COMMUNITY WELCOME SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMUNITY WELCOME SERVICE, 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: 22 Aug 2005 (20 years ago)
Date of dissolution: 09 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2019 (6 years ago)
Document Number: L05000082855
FEI/EIN Number 043826567

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

Address: 2914 RIDERS PASS, ODESSA, FL, 33556, US
Mail Address: 2914 RIDERS PASS, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER JOHN M Managing Member 2914 RIDERS PASS, ODESSA, FL, 33556
FISHER JULIA D Manager 2914 RIDERS PASS, ODESSA, FL, 33556
FISHER JOHN M Agent OUR TOWN, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065281 OUR TOWN EXPIRED 2011-06-28 2016-12-31 - 12157 W LINEBAUGH AVE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-24 2914 RIDERS PASS, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2018-05-24 2914 RIDERS PASS, ODESSA, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 OUR TOWN, 18865 SR 54., #340, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2009-03-19 FISHER, JOHN M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-09
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State