Search icon

KOMERCI GROUP, LLC - Florida Company Profile

Company Details

Entity Name: KOMERCI GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOMERCI GROUP, 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: 07 Oct 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000141138
FEI/EIN Number 46-3814344

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

Address: 600 SW 3rd Street, Pompano Beach, FL, 33069, US
Mail Address: P.O. Box 880545, Port Saint Lucie, FL, 34988, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeYoung Kenndy Manager PO Box 880545, Port Saint Lucie, FL, 34988
DeYoung KENNDY Agent 600 SW 3rd Street, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048968 FLORIDA LOCATORS ACTIVE 2021-04-09 2026-12-31 - PO BOX 880545, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 600 SW 3rd Street, Suite #V, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2020-06-29 600 SW 3rd Street, Suite #V, Pompano Beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-05 600 SW 3rd Street, Suite #V, Pompano Beach, FL 33069 -
REINSTATEMENT 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-02-18 DeYoung, KENNDY -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-02-26
Florida Limited Liability 2013-10-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State