Search icon

COMSTOCK AVE HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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