Search icon

COMET ENTERPRISES, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of COMET ENTERPRISES, LLC, KENTUCKY 0527331 KENTUCKY
Headquarter of COMET ENTERPRISES, LLC, KENTUCKY 0549164 KENTUCKY

Key Officers & Management

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

Events

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 - -

Documents

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