Search icon

COMMANDOUGH'S, LLC - Florida Company Profile

Company Details

Entity Name: COMMANDOUGH'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMANDOUGH'S, 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: 25 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: L15000034817
FEI/EIN Number 81-0995973

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

Address: 5841 GALL BLVD., ZEPHYRHILLS, FL, 33542, US
Mail Address: 5841 GALL BLVD, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAVER MICHAEL Manager 5841 GALL BLVD., ZEPHYRHILLS, FL, 33542
CLEMENS RICHARD Manager 5841 GALL BLVD., ZEPHYRHILLS, FL, 33542
WEAVER MICHAEL Agent 5841 GALL BLVD., ZEPHYRHILLS, FL, 33542

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051963 COMMANDOUGH'S TO GO ACTIVE 2023-04-24 2028-12-31 - 5848 GALL BLVD, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-05-27 - -
LC AMENDMENT 2020-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 5841 GALL BLVD., ZEPHYRHILLS, FL 33542 -
REGISTERED AGENT NAME CHANGED 2019-01-04 WEAVER, MICHAEL -
CHANGE OF MAILING ADDRESS 2017-04-18 5841 GALL BLVD., ZEPHYRHILLS, FL 33542 -
REINSTATEMENT 2017-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000042947 TERMINATED 1000000732206 PASCO 2017-01-13 2037-01-19 $ 8,290.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000042954 TERMINATED 1000000732209 PASCO 2017-01-13 2027-01-19 $ 475.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-10-03
LC Amendment 2022-05-27
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-22
LC Amendment 2020-12-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State