Search icon

COMERCIALIZADORA 1707, LLC - Florida Company Profile

Company Details

Entity Name: COMERCIALIZADORA 1707, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMERCIALIZADORA 1707, 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: 13 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: L17000034806
FEI/EIN Number 81-5481189

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

Address: 450 FISHTAIL TERRACE, weston, FL, 33327, US
Mail Address: 450 FISHTAIL TERRACE, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAVELO ROGER Authorized Member 450 FISHTAIL TERRACE, WESTON, FL, 33327
JC CONSULTING GROUP, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028504 SOCCER FEVER EXPIRED 2017-03-17 2022-12-31 - 450 FISHTAIL TERRACE, WESTON, FL, 33327
G17000022961 SOCCER MANIA EXPIRED 2017-03-03 2022-12-31 - COMERCIALIZADORA 1707 LLC, 450 FISHTAIL TERRACE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2700 GLADES CIRCLE, SUITE 105, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-26 450 FISHTAIL TERRACE, weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2020-04-26 450 FISHTAIL TERRACE, weston, FL 33327 -
REGISTERED AGENT NAME CHANGED 2018-04-24 JC Consulting Group LLC -
LC AMENDMENT 2017-04-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-24
LC Amendment 2017-04-03
Florida Limited Liability 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State