Entity Name: | COMMONALEON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 17 Apr 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | M01000000860 |
FEI/EIN Number |
593712960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1933 COMMONWEALTH LANE, TALLAHASSEE, FL, 32303 |
Mail Address: | 7120 HAYVENHURST AVE, VAN NUYS, CA, 91406, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
CARD JAMES | Managing Member | 10722 DEEP BROOK DRIVE, RIVERVIEW, FL, 33569 |
WILLIAM ROGERS I | Managing Member | 7120 HAYVENHURST AVE, VAN NUYS, CA, 91406 |
Lubinski Nancy | Auth | 7120 HAYVENHURST AVENUE, VAN NUYS, CA, 91406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-06-21 | 1933 COMMONWEALTH LANE, TALLAHASSEE, FL 32303 | - |
REINSTATEMENT | 2004-07-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000875632 | TERMINATED | 1000000107921 | 3951 783 | 2009-02-19 | 2029-03-11 | $ 12,299.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603 |
J09000933563 | TERMINATED | 1000000107921 | 3951 783 | 2009-02-19 | 2029-03-18 | $ 12,299.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-06-21 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State