Entity Name: | COMMERCIAL OFFICE LIQUIDATORS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMMERCIAL OFFICE LIQUIDATORS, 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: | 06 Nov 2017 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Jun 2018 (7 years ago) |
Document Number: | L17000228927 |
FEI/EIN Number |
82-3415373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 295 Niagara Ave, Orange City, FL, 32763, US |
Mail Address: | 295 Niagara Ave, Orange City, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Dalton W | Manager | 295 Niagara Ave, Orange city, FL 32763, FL, 32763 |
THOMAS DALTON W | Agent | 295 Niagara Ave, Orange city, FL 32763, FL, 32763 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000045332 | COMMERCIAL OFFICE LIQUIDATORS LLC. | EXPIRED | 2019-04-10 | 2024-12-31 | - | 1004 ABELL CIRCLE, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 295 Niagara Ave, Orange City, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 295 Niagara Ave, Orange City, FL 32763 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 295 Niagara Ave, Orange city, FL 32763, FL 32763 | - |
LC AMENDMENT | 2018-06-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-24 |
LC Amendment | 2018-06-18 |
ANNUAL REPORT | 2018-01-29 |
Florida Limited Liability | 2017-11-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8411938609 | 2021-03-24 | 0491 | PPP | 3650 Naseem Ln, Sanford, FL, 32771-9110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State