Entity Name: | COMTECH CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMTECH CONSULTING 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. |
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: | 31 Aug 2017 (8 years ago) |
Document Number: | L17000186697 |
FEI/EIN Number |
82-2684246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3524 HAMPSHIRE CT., #202, PALM HARBOR, FL, 34685, US |
Mail Address: | 3524 HAMPSHIRE CT., #202, PALM HARBOR, FL, 34685, US |
ZIP code: | 34685 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR CHRISTOPHER M | Agent | 3524 Hampshire Court, PALM HARBOR, FL, 34685 |
MACALUSO MICHAEL A | Manager | 4506 ACKERMAN STREET, NEW PORT RICHEY, FL, 34653 |
TAYLOR CHRISTOPHER M | Manager | 3524 HAMPSHIRE COURT, PALM HARBOR, FL, 34685 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000019093 | COMTECH SOLUTIONS | EXPIRED | 2018-02-05 | 2023-12-31 | - | PO BOX 589, CRYSTAL BEACH, FL, 34681 |
G18000019148 | COMTECH | EXPIRED | 2018-02-05 | 2023-12-31 | - | PO BOX 589, CRYSTAL BEACH, FL, 34681 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 3524 HAMPSHIRE CT., #202, PALM HARBOR, FL 34685 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 3524 HAMPSHIRE CT., #202, PALM HARBOR, FL 34685 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 3524 Hampshire Court, APT #202, PALM HARBOR, FL 34685 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000538696 | TERMINATED | 1000000936276 | HERNANDO | 2022-11-21 | 2042-11-30 | $ 9,184.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J20000140364 | TERMINATED | 1000000862157 | HILLSBOROU | 2020-02-26 | 2040-03-04 | $ 2,245.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-05-14 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-25 |
Florida Limited Liability | 2017-08-31 |
Date of last update: 03 May 2025
Sources: Florida Department of State