Entity Name: | KOMATSUPART LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KOMATSUPART 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Oct 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L18000236618 |
FEI/EIN Number |
83-2206660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19046 BRUCE B DOWNS BLVD, Tampa, FL, 33647-2434, US |
Mail Address: | 19046 BRUCE B DOWNS BLVD, STE 309, TAMPA, FL, 33647, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EUSEBIO FRANK G | President | 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647 |
EUSEBIO FRANK G | Agent | 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000121181 | AOHAMMERS.COM | EXPIRED | 2018-11-12 | 2023-12-31 | - | 19046 BRUCE B DOWNS BLVD STE 306, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 19046 BRUCE B DOWNS BLVD, STE 309, Tampa, FL 33647-2434 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 19046 BRUCE B DOWNS BLVD, STE 309, Tampa, FL 33647-2434 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-01 | EUSEBIO, FRANK G | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 19046 BRUCE B DOWNS BLVD, STE 306, TAMPA, FL 33647 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000233098 | TERMINATED | 1000000953010 | HILLSBOROU | 2023-05-15 | 2043-05-24 | $ 32,244.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000213110 | TERMINATED | 1000000885498 | HILLSBOROU | 2021-04-21 | 2041-05-05 | $ 15,486.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-29 |
Florida Limited Liability | 2018-10-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State