Search icon

A. COMITO PRODUCE, LLC. - Florida Company Profile

Company Details

Entity Name: A. COMITO PRODUCE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A. COMITO PRODUCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: L06000081043
FEI/EIN Number 205384126

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

Address: 507 Aladdin Rd, Spring Hill, FL, 34609, US
Mail Address: 507 Aladdin Rd, Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMITO MICHAEL A Manager 507 Aladdin Rd, SPRING HILL, FL, 34609
Comito Michael A Agent 507 Aladdin Rd, Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 507 Aladdin Rd, Spring Hill, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 507 Aladdin Rd, Spring Hill, FL 34609 -
CHANGE OF MAILING ADDRESS 2018-04-30 507 Aladdin Rd, Spring Hill, FL 34609 -
REGISTERED AGENT NAME CHANGED 2014-09-18 Comito, Michael A -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000119019 TERMINATED 1000000250980 MARION 2012-02-15 2022-02-22 $ 1,090.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State