Search icon

1723 COMARES, LLC - Florida Company Profile

Company Details

Entity Name: 1723 COMARES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1723 COMARES, 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: 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: 21 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L14000030420
FEI/EIN Number 47-1119239

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

Address: 23 Comares Ave, St. Augustine, FL, 32080, US
Mail Address: 5744 Castlebay Dr., Springfield, MO, 65809, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greiner Bryan C Manager 912 Ocean Palm Way, St. Augustine, FL, 32080
CALHOUN JUSTIN Manager 20 FIDDLESTICKS TRAIL, ROGERS, AR, 72728
YOUNGBLOOD JOHN F Manager 5744 CASTLEBAY DR., SPRINGFIELD, MO, 65809
CORNEAL SETH DESQ Agent 509 ANASTASIA BLVD, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-10-21 509 ANASTASIA BLVD, ST. AUGUSTINE, FL 32080 -
LC AMENDMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 CORNEAL, SETH D, ESQ -
LC AMENDMENT 2018-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 23 Comares Ave, St. Augustine, FL 32080 -
REINSTATEMENT 2018-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-03-13 23 Comares Ave, St. Augustine, FL 32080 -
LC AMENDMENT 2014-03-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-07
LC Amendment 2019-10-21
ANNUAL REPORT 2019-04-30
LC Amendment 2018-10-19
REINSTATEMENT 2018-04-26
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State