Search icon

COMGROUP INTERNATIONAL, L.C. - Florida Company Profile

Company Details

Entity Name: COMGROUP INTERNATIONAL, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMGROUP INTERNATIONAL, L.C. 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: 27 Jun 1994 (31 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: L94000000342
FEI/EIN Number 650511205

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

Address: 9789 MAR LARGO CIRCLE, FORT MYERS, FL, 33919
Mail Address: 710 Pondella RD STE 7, North Fort Myers, FL, 33903, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVANA LEKAN OWN 100% Managing Member Pivljanina Baja 55, Belgrade, 11040
LEKAN ZDENKO Manager 710 Pandella RD STE 7, North Fort Myers, FL, 33903
sal jesuele Agent 9873 LAS PLAYAS COURT, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-03-13 9789 MAR LARGO CIRCLE, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2017-02-08 sal jesuele -
REINSTATEMENT 2017-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 9873 LAS PLAYAS COURT, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 9789 MAR LARGO CIRCLE, FORT MYERS, FL 33919 -
AMENDMENT 2005-08-04 - -

Documents

Name Date
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-06-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-13
AMENDED ANNUAL REPORT 2020-10-08
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-06
REINSTATEMENT 2017-02-08
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State