Entity Name: | COMANCEN CA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMANCEN CA 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: |
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: | 25 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 May 2016 (9 years ago) |
Document Number: | L12000096274 |
FEI/EIN Number |
46-0653377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5919 SE 68TH STREET, OCALA, FL, 34472, US |
Mail Address: | 5919 SE 68TH STREET, OCALA, FL, 34472, US |
ZIP code: | 34472 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEDEZMA CATHERINE V | Manager | 5919 SE 68TH STREET, OCALA, FL, 34472 |
CASTANO GABRIEL | Manager | 5919 SE 68TH STREET, OCALA, FL, 34472 |
LEDEZMA CATHERINE V | Agent | 5919 SE 68TH STREET, Ocala, FL, 34472 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000104037 | TRENDING SIGNS | ACTIVE | 2016-09-22 | 2026-12-31 | - | 5919 SE 68TH STREET, UNIT 107, OCALA, FL, 34472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 5919 SE 68TH STREET, UNIT 107, Ocala, FL 34472 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-05 | 5919 SE 68TH STREET, unit 107, OCALA, FL 34472 | - |
CHANGE OF MAILING ADDRESS | 2020-08-05 | 5919 SE 68TH STREET, unit 107, OCALA, FL 34472 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-20 | LEDEZMA, CATHERINE VERUSKA | - |
REINSTATEMENT | 2016-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-14 |
AMENDED ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State