Entity Name: | COMFY SOFTWARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMFY SOFTWARE 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: | 24 Jun 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L13000090829 |
FEI/EIN Number |
46-3049710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 Grant St, Hollywood, FL, 33020, US |
Mail Address: | 1401 Grant St, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TSVETKOVA ELENA | Managing Member | 1401 Grant St, Hollywood, FL, 33020 |
TSVETKOVA ELENA | Agent | 1401 Grant St, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-16 | TSVETKOVA, ELENA | - |
REINSTATEMENT | 2019-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 1401 Grant St, #23, Hollywood, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 1401 Grant St, #23, Hollywood, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 1401 Grant St, #23, Hollywood, FL 33020 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-02-01 |
REINSTATEMENT | 2019-10-16 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-06-29 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State