Search icon

COMIC CONTROLLERS, LLC - Florida Company Profile

Company Details

Entity Name: COMIC CONTROLLERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMIC CONTROLLERS, 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: 20 Dec 2018 (6 years ago)
Document Number: L18000291263
FEI/EIN Number 83-2944070

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

Address: 628 8th St, Clermont, FL, 34711, US
Mail Address: 628 8th St, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISSMAN ALEXANDER B Owne 1117 Sadie Ridge Road, Clermont, FL, 34715
WEISSMAN JESSICA Manager 1117 Sadie Ridge Road, Clermont, FL, 34715
WEISSMAN ALEXANDER B Agent 1117 Sadie Ridge Road, Clermont, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 628 8th St, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2022-04-04 628 8th St, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 1117 Sadie Ridge Road, Clermont, FL 34715 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000558781 TERMINATED 1000001009078 LAKE 2024-08-23 2044-08-28 $ 4,305.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-01
Florida Limited Liability 2018-12-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State