Search icon

COMFORT THEORY LLC - Florida Company Profile

Company Details

Entity Name: COMFORT THEORY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMFORT THEORY 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: 03 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L15000151107
FEI/EIN Number 47-5021506

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

Address: 2841 SW 13th street Apt G128, GAINESVILLE, FL, 32608, US
Mail Address: 1500 CHEROKEE TR, WHITE PLAINS, FL, 30678, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOGHARI BRIAN Manager 1500 Cherokee Trl, White Plains, GA, 30678
DEANDRADE FILIPE Manager 1130 SW 16th Avenue, GAINESVILLE, FL, 32601
DEANDRADE FILIPE Agent 1130 SW 16th Avenue, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-09 2841 SW 13th street Apt G128, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-06 1130 SW 16th Avenue, Apt # 08, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2022-03-10 2841 SW 13th street Apt G128, GAINESVILLE, FL 32608 -
LC AMENDMENT 2019-01-02 - -
LC STMNT OF RA/RO CHG 2018-10-04 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 DEANDRADE, FILIPE -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-17
AMENDED ANNUAL REPORT 2023-12-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-27
LC Amendment 2019-01-02
CORLCRACHG 2018-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State