Search icon

COMFORT FLOORING LLC - Florida Company Profile

Company Details

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

COMFORT FLOORING 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: 22 Sep 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: L15000160777
FEI/EIN Number 47-5135844

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

Address: 1284 Jacaranda Blvd, Venice, FL, 34292, US
Mail Address: 1284 Jacaranda Blvd, Venice, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRICH KONSTANTIN President 2452 Tomaso Rd, North port, FL, 34287
GIRICH KONSTANTIN Treasurer 2452 Tomaso Rd, North port, FL, 34287
Girich Anna Authorized Member 2452 Tomaso Rd, North port, FL, 34287
Girich James Authorized Member 2452 Tomaso Rd, North port, FL, 34287
GIRICH KONSTANTIN Agent 2452 Tomaso Rd, North port, FL, 34287

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 1284 Jacaranda Blvd, Venice, FL 34292 -
CHANGE OF MAILING ADDRESS 2024-02-20 1284 Jacaranda Blvd, Venice, FL 34292 -
LC NAME CHANGE 2024-01-10 COMFORT FLOORING LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 2452 Tomaso Rd, North port, FL 34287 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
LC Name Change 2024-01-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State