Entity Name: | COMRENT INTERNATIONAL, 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: | 13 Nov 2007 (17 years ago) |
Date of dissolution: | 03 Oct 2022 (3 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 03 Oct 2022 (3 years ago) |
Document Number: | M07000006658 |
FEI/EIN Number |
522077694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10901 W 120th Ave, Broomfield, CO, 80021, US |
Mail Address: | 10901 W 120th Ave, Broomfield, CO, 80021, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
Carlson Sharla J | Auth | 10901 W 120th Ave, Broomfield, CO, 80021 |
May Douglas | Manager | 10901 W 120th Ave, Broomfield, CO, 80021 |
Fox John | Manager | 10901 W 120th Ave, Broomfield, CO, 80021 |
Taylor Clayton | Manager | 10901 W 120th Ave, Broomfield, CO, 80021 |
Heyman Justin | Manager | 10901 W 120th Ave, Broomfield, CO, 80021 |
Schule Lisa J | Manager | 10901 W 120th Ave, Broomfield, CO, 80021 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2022-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-22 | 10901 W 120th Ave, Suite 150, Broomfield, CO 80021 | - |
CHANGE OF MAILING ADDRESS | 2019-02-22 | 10901 W 120th Ave, Suite 150, Broomfield, CO 80021 | - |
LC STMNT OF RA/RO CHG | 2018-09-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-07 | 1201 HAYS TS, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
LC Withdrawal | 2022-10-03 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-02-22 |
CORLCRACHG | 2018-09-07 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State