Entity Name: | COMSTOCK AVE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMSTOCK AVE HOLDINGS, 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. |
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: | 31 May 2012 (13 years ago) |
Date of dissolution: | 25 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2022 (3 years ago) |
Document Number: | L12000073516 |
FEI/EIN Number |
46-0738955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 213 W. COMSTOCK AVE., WINTER PARK, FL, 32789, US |
Mail Address: | 213 W. COMSTOCK AVE., WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON THOMAS B | Manager | 213 W. COMSTOCK AVE., WINTER PARK, FL, 32789 |
LUNDEQUAM BRETT | Manager | 213 W. COMSTOCK AVE., WINTER PARK, FL, 32789 |
WILSON THOMAS B | Agent | 213 W. COMSTOCK AVE., WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 213 W. COMSTOCK AVE., Suite 202, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 213 W. COMSTOCK AVE., Suite 202, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | WILSON, THOMAS B | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-07 | 213 W. COMSTOCK AVE., WINTER PARK, FL 32789 | - |
LC AMENDMENT | 2012-08-08 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-25 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State