Search icon

COMMON GROUND ELECTRONICS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
HOOTEN WESLEY Manager 7111 NE 222nd STREET, MELROSE, FL, 32666
PYE THOMAS G Agent 3909 WEST NEWBERRY ROAD, GAINESVILLE, FL, 32607

Fictitious Names

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

Events

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 - -

Documents

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