Entity Name: | COMO VILLAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 25 Aug 2015 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L15000150593 |
FEI/EIN Number | 47-4893697 |
Mail Address: | PO Box 125, OSPREY, FL 34229 |
Address: | 601 12th St. W., Bradenton, FL 34205 |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDRICKSON, ROBERT | Agent | 601 12th St. W., Bradenton, FL 34205 |
Name | Role | Address |
---|---|---|
ROBERTS, GARY A | Manager | PO Box 125, OSPREY, FL 34229 |
SANKES, JOSHUA GARY | Manager | 7795 HOLIDAY DRIVE NORTH, SARASOTA, FL 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-21 | 601 12th St. W., Bradenton, FL 34205 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-21 | 601 12th St. W., Bradenton, FL 34205 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-05 | 601 12th St. W., Bradenton, FL 34205 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-05 | HENDRICKSON, ROBERT | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-04-12 |
Florida Limited Liability | 2015-08-25 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State