Search icon

COMPONENTS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: COMPONENTS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPONENTS INTERNATIONAL, 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Turk Elizabeth D Manager 156 Pescador Place, Nokomis, FL, 34275
TURK GEORGE F Agent 156 Pescador Place, Nokomis, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075265 ROMANTICVOWS.COM ACTIVE 2019-07-10 2029-12-31 - 156 PESCADOR PLACE, NOKOMIS, FL, 34275
G16000006724 FOREVER IN YOUR HEARTS EULOGIES EXPIRED 2016-01-18 2021-12-31 - 3730 CADBURY CIRCLE, W425, VENICE, FL, 34293
G14000082800 COMPONENTS INTERNATIONAL ENGINEERING EXPIRED 2014-08-12 2019-12-31 - 3730 CADBURY CIRCLE, VENICE, FL, 34293
G11000031482 ROMANTICVOWS.COM EXPIRED 2011-03-29 2016-12-31 - 165 OCEAN BAY DR, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 156 Pescador Place, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2021-02-11 156 Pescador Place, Nokomis, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 156 Pescador Place, Nokomis, FL 34275 -
REINSTATEMENT 2016-01-13 - -
REGISTERED AGENT NAME CHANGED 2016-01-13 TURK, GEORGE F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

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 Apr 2025

Sources: Florida Department of State