Entity Name: | COMPONENTS INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2016 (9 years ago) |
Document Number: | L09000052425 |
FEI/EIN Number | 270581551 |
Address: | 156 Pescador Place, Nokomis, FL, 34275, US |
Mail Address: | 156 Pescador Place, Nokomis, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURK GEORGE F | Agent | 156 Pescador Place, Nokomis, FL, 34275 |
Name | Role | Address |
---|---|---|
Turk Elizabeth D | Manager | 156 Pescador Place, Nokomis, FL, 34275 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000075265 | ROMANTICVOWS.COM | ACTIVE | 2019-07-10 | 2029-12-31 | No data | 156 PESCADOR PLACE, NOKOMIS, FL, 34275 |
G16000006724 | FOREVER IN YOUR HEARTS EULOGIES | EXPIRED | 2016-01-18 | 2021-12-31 | No data | 3730 CADBURY CIRCLE, W425, VENICE, FL, 34293 |
G14000082800 | COMPONENTS INTERNATIONAL ENGINEERING | EXPIRED | 2014-08-12 | 2019-12-31 | No data | 3730 CADBURY CIRCLE, VENICE, FL, 34293 |
G11000031482 | ROMANTICVOWS.COM | EXPIRED | 2011-03-29 | 2016-12-31 | No data | 165 OCEAN BAY DR, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-11 | 156 Pescador Place, Nokomis, FL 34275 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-11 | 156 Pescador Place, Nokomis, FL 34275 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-11 | 156 Pescador Place, Nokomis, FL 34275 | No data |
REINSTATEMENT | 2016-01-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-13 | TURK, GEORGE F | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State