Entity Name: | COMET ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMET ENTERPRISES, 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: | 25 Oct 1999 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L99000007021 |
FEI/EIN Number |
582509236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1089 Crimson Creek Drive, LEXINGTON, KY, 40509-2386, US |
Mail Address: | 1089 Crimson Creek Drive, LEXINGTON, KY, 405092386, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COMET ENTERPRISES, LLC, KENTUCKY | 0527331 | KENTUCKY |
Headquarter of | COMET ENTERPRISES, LLC, KENTUCKY | 0549164 | KENTUCKY |
Name | Role | Address |
---|---|---|
VETTRAINO LOUIS H | Managing Member | 1089 Crimson Creek Drive, Lexington, KY, 405092386 |
VETTRAINO LOUIS H | Agent | 1089 Crimson Creek Drive, LEXINGTON, FL, 405092386 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-19 | VETTRAINO, LOUIS H | - |
REINSTATEMENT | 2018-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-08 | 1089 Crimson Creek Drive, LEXINGTON, FL 40509-2386 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-08 | 1089 Crimson Creek Drive, LEXINGTON, KY 40509-2386 | - |
CHANGE OF MAILING ADDRESS | 2017-01-08 | 1089 Crimson Creek Drive, LEXINGTON, KY 40509-2386 | - |
REINSTATEMENT | 2003-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
REINSTATEMENT | 2000-10-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-01-29 |
REINSTATEMENT | 2018-10-19 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State