Entity Name: | COMET FOOTWEAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMET FOOTWEAR, 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: |
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: | 07 May 2009 (16 years ago) |
Date of dissolution: | 23 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jul 2020 (5 years ago) |
Document Number: | L09000044649 |
FEI/EIN Number |
264831657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5283 W ATLANTIC AVE, DELRAY BEACH, FL, 33484, US |
Mail Address: | 5283 W ATLANTIC AVE, DELRAY BEACH, FL, 33484, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Janoher Ricardo | Manager | 5283 W ATLANTIC AVE, DELRAY BEACH, FL, 33484 |
Janoher Ricardo | Agent | 5283 W ATLANTIC AVE, DELRAY BEACH, FL, 33484 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000105546 | COMET SHOES | EXPIRED | 2009-05-08 | 2014-12-31 | - | 1391 NW ST LUCIE BLVD #259, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 5283 W ATLANTIC AVE, DELRAY BEACH, FL 33484 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 5283 W ATLANTIC AVE, DELRAY BEACH, FL 33484 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 5283 W ATLANTIC AVE, DELRAY BEACH, FL 33484 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | Janoher, Ricardo | - |
LC AMENDMENT | 2014-09-02 | - | - |
REINSTATEMENT | 2010-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-23 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
LC Amendment | 2014-09-02 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State