Search icon

COMER KING PERSONAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: COMER KING PERSONAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMER KING PERSONAL SERVICES 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 Feb 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Jun 2018 (7 years ago)
Document Number: L16000023229
FEI/EIN Number 81-1316745

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

Address: 401 ROSEMARY AVE, WEST PALM BEACH, FL, 33401, US
Mail Address: 19800 NW 33 AVE, Miami Gardens, FL, 33056, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING COMER P Manager 19800 NW 33 AVE, Miami Gardens, FL, 33056
KING COMER Agent 401 ROSEMARY AVE, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000096319 BLACK HAWK SEC1 ACTIVE 2021-07-22 2026-12-31 - 5989 S US HWY 1, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-22 401 ROSEMARY AVE, WEST PALM BEACH, FL 33401 -
LC STMNT OF RA/RO CHG 2018-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-06 401 ROSEMARY AVE, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2018-06-06 KING, COMER -
REGISTERED AGENT ADDRESS CHANGED 2018-06-06 401 ROSEMARY AVE, WEST PALM BEACH, FL 33401 -
LC NAME CHANGE 2016-03-25 COMER KING PERSONAL SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-24
CORLCRACHG 2018-06-06
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-30
LC Name Change 2016-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State