Search icon

COMMAND INVESTMENT SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: COMMAND INVESTMENT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMAND INVESTMENT SOLUTIONS 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: 14 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: L15000085682
FEI/EIN Number 47-3907794

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

Address: 520 S 10th Street, FORT PIERCE, FL, 34950, US
Mail Address: 520 s 10 street, Fort pierce, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEUSENER JOSEPH TRUSTEE Manager 520 s 10 street, Fort pierce, FL, 34950
DIEUSENER JOSEPH Agent 520 s 10 street, Fort pierce, FL, 34950
JOSEPH DIEUSENER REVOCABLE TRUST Authorized Member 520 s 10 street, Fort pierce, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 520 S 10th Street, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2022-02-01 520 S 10th Street, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 520 s 10 street, Fort pierce, FL 34950 -
REGISTERED AGENT NAME CHANGED 2019-02-06 DIEUSENER, JOSEPH -
LC AMENDMENT 2018-11-15 - -
REINSTATEMENT 2016-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
LC Amendment 2018-11-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-21
REINSTATEMENT 2016-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State