Search icon

COMFORT ONI LLC - Florida Company Profile

Company Details

Entity Name: COMFORT ONI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMFORT ONI 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: 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: 06 Oct 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000437276
FEI/EIN Number 862311330

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

Address: 1626 West Orange Blossom Trail, APOPKA, FL, 32712, UN
Mail Address: 1626 West Orange Blossom Trail, APOPKA, FL, 32712, UN
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON JUSTIN K Manager 1855 LAKE FRANCIS DRIVE, APOPKA, FL, 32712
GIBSON JUSTIN K Agent 1626 West Orange Blossom Trail, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000135037 COMFORT ONI LLC ACTIVE 2021-10-06 2026-12-31 - 1855 LAKE FRANCIS DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 1626 West Orange Blossom Trail, #1046, APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-26 1626 West Orange Blossom Trail, APOPKA, FL 32712 UN -
CHANGE OF MAILING ADDRESS 2022-10-26 1626 West Orange Blossom Trail, APOPKA, FL 32712 UN -
REINSTATEMENT 2022-10-25 - -
REGISTERED AGENT NAME CHANGED 2022-10-25 GIBSON, JUSTIN K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-10-25
Florida Limited Liability 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State