Search icon

COMMERCIAL ENTITIES LLC - Florida Company Profile

Company Details

Entity Name: COMMERCIAL ENTITIES 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: 06 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M05000001780
FEI/EIN Number 202576747

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

Address: 12165 PAYNE ROAD, SEBRING, FL, 33872, US
Mail Address: 5521 Whippoorwill Rd, SEBRING, FL, 33875, US
ZIP code: 33872
County: Highlands
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WILLIAMS DARYL Manager 12200 W Colonial Drive, Winter Garden, FL, 34787
WILLIAMS DARYL Agent 7575 DR PHILLIPS BLVD SUITE 320, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036456 EXCHANGE PLACE EXPIRED 2015-04-10 2020-12-31 - 12200 WEST COLONIAL DRIVE SUITE 303, WINTER GARDEN, FL, 34787
G12000005656 SUN STATE MUSCLE CARS EXPIRED 2012-01-17 2017-12-31 - 2707 REW CIRCLE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-17 12165 PAYNE ROAD, SEBRING, FL 33872 -
LC DISSOCIATION MEM 2017-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 7575 DR PHILLIPS BLVD SUITE 320, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 12165 PAYNE ROAD, SEBRING, FL 33872 -
LC STMNT OF RA/RO CHG 2017-02-03 - -
REGISTERED AGENT NAME CHANGED 2017-02-03 WILLIAMS, DARYL -

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-17
CORLCRACHG 2017-02-03
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State