Search icon

COMER WOODFORD HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: COMER WOODFORD HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMER WOODFORD 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: 04 Dec 2012 (12 years ago)
Date of dissolution: 14 Jun 2024 (10 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2024 (10 months ago)
Document Number: L12000151261
FEI/EIN Number 461521128

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

Address: 24 HUB LANE, WATERSOUND BEACH, FL, 32461, US
Mail Address: Comer Companies, 3291 Hwy 280, Birmingham, AL, 35243, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACPLA, LLC Managing Member -
ZEITLIN BRAD Agent 24 HUB LANE, WATERSOUND BEACH, FL, 32461

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-06-14 - -
CHANGE OF MAILING ADDRESS 2023-06-09 24 HUB LANE, WATERSOUND BEACH, FL 32461 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 24 HUB LANE, WATERSOUND BEACH, FL 32461 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 24 HUB LANE, WATERSOUND BEACH, FL 32461 -
REGISTERED AGENT NAME CHANGED 2017-03-16 ZEITLIN, BRAD -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2024-06-14
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State