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 |
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 |
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 |
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 | - |
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