Search icon

COMMAND1, LLC - Florida Company Profile

Company Details

Entity Name: COMMAND1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMAND1, 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: 15 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2014 (10 years ago)
Document Number: L11000031307
FEI/EIN Number 450646246

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

Address: 2028 East Ben White Blvd., 240-2048, AUSTIN, TX, 78741, US
Mail Address: 2028 East Ben White Blvd., 240-2048, AUSTIN, TX, 78741, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rankin Mark Managing Member 6516 Riverhill Dr, Miramar Beach, FL, 32550
JANA RANKIN Agent 3505 Burnt Pine Lane, Miramar Beach, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000000934 DEALER PROSPECT EXPIRED 2017-01-04 2022-12-31 - 5381 PINE RIDGE LN., DESTIN, FL, 32550
G11000027379 SWAPRIDE EXPIRED 2011-03-16 2016-12-31 - 981 HIGHWAY 98 E, SUITE 3294, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-25 3505 Burnt Pine Lane, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2020-02-18 2028 East Ben White Blvd., 240-2048, AUSTIN, TX 78741 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 2028 East Ben White Blvd., 240-2048, AUSTIN, TX 78741 -
REINSTATEMENT 2014-10-15 - -
REGISTERED AGENT NAME CHANGED 2014-10-15 JANA, RANKIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State