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. |
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 |
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 |
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 |
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 | - | - |
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 |
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