Entity Name: | COMMON GROUND ELECTRONICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMMON GROUND ELECTRONICS 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. |
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: | 02 Nov 2006 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Nov 2016 (8 years ago) |
Document Number: | L06000106896 |
FEI/EIN Number |
383972796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7111 NE 222nd STREET, MELROSE, FL, 32666, US |
Mail Address: | 7111 NE 222nd STREET, MELROSE, FL, 32666, US |
ZIP code: | 32666 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOOTEN WESLEY | Manager | 7111 NE 222nd STREET, MELROSE, FL, 32666 |
PYE THOMAS G | Agent | 3909 WEST NEWBERRY ROAD, GAINESVILLE, FL, 32607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000065506 | THE TOWER FIRM | ACTIVE | 2015-06-24 | 2025-12-31 | - | 7111 NE 222 STREET, MELROSE, FL, 32666 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-14 | 7111 NE 222nd STREET, MELROSE, FL 32666 | - |
CHANGE OF MAILING ADDRESS | 2017-01-14 | 7111 NE 222nd STREET, MELROSE, FL 32666 | - |
LC AMENDMENT | 2016-11-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-14 | 3909 WEST NEWBERRY ROAD, SUITE C, GAINESVILLE, FL 32607 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-14 | PYE, THOMAS G | - |
LC AMENDMENT | 2016-10-17 | - | - |
LC AMENDMENT | 2015-05-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-14 |
LC Amendment | 2016-11-14 |
LC Amendment | 2016-10-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State