Entity Name: | COMMERCIAL INTERNATIONAL REAL ESTATE & MANAGEMENT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMMERCIAL INTERNATIONAL REAL ESTATE & MANAGEMENT GROUP 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: | 12 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2015 (9 years ago) |
Document Number: | L06000118213 |
FEI/EIN Number |
061801260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 925 S. Orlando Avenue, Maitland, FL, 32751, US |
Mail Address: | 495 Ridge Road, York Springs, PA, 17372, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SONNTAG ROBERT | Manager | 925 S. Orlando Avenue, Maitland, FL, 32751 |
SONNTAG ROBERT J | Agent | 925 S. Orlando Avenue, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-28 | 925 S. Orlando Avenue, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-28 | 925 S. Orlando Avenue, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 925 S. Orlando Avenue, Maitland, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | SONNTAG, ROBERT J. | - |
REINSTATEMENT | 2015-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-10-20 | COMMERCIAL INTERNATIONAL REAL ESTATE & MANAGEMENT GROUP LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-12-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State