Search icon

FASHION COMMANDO LLC - Florida Company Profile

Company Details

Entity Name: FASHION COMMANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FASHION COMMANDO 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: 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: 21 Aug 2009 (16 years ago)
Date of dissolution: 05 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2018 (7 years ago)
Document Number: L09000081187
FEI/EIN Number 270790008

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

Address: 6712 Mauna Loa Blvd, SARASOTA, FL, 34241, US
Mail Address: 6712 Mauna Loa Blvd, SARASOTA, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOKAVECZ ATTILA Manager 6712 MAUNA LOA BLVD, SARASOTA, FL, 34241
KOKAVECZ ATTILA Agent 6712 MAUNA LOA BLVD, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 6712 Mauna Loa Blvd, SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 2017-04-30 6712 Mauna Loa Blvd, SARASOTA, FL 34241 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 6712 MAUNA LOA BLVD, SARASOTA, FL 34241 -
LC AMENDMENT 2013-11-22 - -
LC AMENDMENT 2012-04-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000166000 TERMINATED 1000000455234 SARASOTA 2013-01-02 2033-01-16 $ 2,624.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-25
LC Amendment 2013-11-22
ANNUAL REPORT 2013-01-27
LC Amendment 2012-04-23
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State