Search icon

THE COMMERCE TECHNOLOGY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE COMMERCE TECHNOLOGY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COMMERCE TECHNOLOGY 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.
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: 25 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000033018
FEI/EIN Number 272320616

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

Address: 15803 FENTON PLACE, TAMPA, FL, 33618, US
Mail Address: 15803 FENTON PLACE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURCH COREY D Managing Member 15803 FENTON PLACE, TAMPA, FL, 33618
BURCH CLYDE W Managing Member 15803 FENTON PLACE, TAMPA, FL, 33618
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070392 FROSTED COOKIES STUDIO EXPIRED 2017-06-28 2022-12-31 - 1969 S. ALAFAYA TRAIL, SUITE 234, ORLANDO, FL, 32828
G12000060242 THIRD EYE LOGOS EXPIRED 2012-06-18 2017-12-31 - 15803 FENTON PLACE, TAMPA, FL, 33618
G11000056413 TCTECH GROUP EXPIRED 2011-06-08 2016-12-31 - 15803 FENTON PL, TAMPA, FL, 33618
G10000036990 COMMERCE TECHNOLGY GROUP INTERNATIONAL EXPIRED 2010-04-27 2015-12-31 - 15803 FENTON PL, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-03-30 - -
REGISTERED AGENT NAME CHANGED 2018-03-30 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-03-30
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-29
REINSTATEMENT 2011-10-16
Florida Limited Liability 2010-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State