Search icon

COMMERCIAL FACILITY MAINTENANCE FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: COMMERCIAL FACILITY MAINTENANCE FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMERCIAL FACILITY MAINTENANCE FLORIDA 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: 04 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: L14000185408
FEI/EIN Number 47-1167018

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

Address: 2322 Lawrence Hall Street, Ruskin, FL, 33570, US
Mail Address: P.O.BOX 2664, Land O Lakes, FL, 34639, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alers Ivette Manager P.O.BOX 2664, Land O Lakes, FL, 34639
Alers Ivette Agent 2322 Lawrence Hall Street, Ruskin, FL, 33570

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-08-31 Alers , Ivette -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 2322 Lawrence Hall Street, Ruskin, FL 33570 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 2322 Lawrence Hall Street, Ruskin, FL 33570 -
CHANGE OF MAILING ADDRESS 2019-02-14 2322 Lawrence Hall Street, Ruskin, FL 33570 -
LC REVOCATION OF DISSOLUTION 2018-05-17 - -
VOLUNTARY DISSOLUTION 2018-05-07 - -
LC NAME CHANGE 2016-04-11 COMMERCIAL FACILITY MAINTENANCE FLORIDA LLC -

Documents

Name Date
REINSTATEMENT 2024-03-06
AMENDED ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-14
LC Revocation of Dissolution 2018-05-17
VOLUNTARY DISSOLUTION 2018-05-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-03

Date of last update: 03 May 2025

Sources: Florida Department of State