Search icon

COMMOD EAST, LLC. - Florida Company Profile

Company Details

Entity Name: COMMOD EAST, LLC.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: M10000003171
FEI/EIN Number 273031745

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

Address: 15478 OAK CREST CIRCLE, BROOKSVILLE, FL, 34604
Mail Address: 15478 OAK CREST CIRCLE, BROOKSVILLE, FL, 34604
ZIP code: 34604
County: Hernando
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROBERTS ADELE Managing Member PO BOX 187, OCEAN BEACH, NY, 11770
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081022 USA CRUDE OIL SERVICES EXPIRED 2017-07-28 2022-12-31 - PO BOX 187, OCEAN BEACH, NY, 11770
G12000107269 THE ARTALE-ROBERTS GROUP EXPIRED 2012-11-06 2017-12-31 - 85 BUNGALOW WALK, OCEAN BEACH, NY, 11770
G12000106883 THE ARTALE-ROBERTS GROUP ACTIVE 2012-11-05 2027-12-31 - PO BOX 187, OCEAN BEACH, NY, 11770

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-10 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 REGISTERED AGENTS INC. -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-15 15478 OAK CREST CIRCLE, BROOKSVILLE, FL 34604 -
CHANGE OF MAILING ADDRESS 2013-07-15 15478 OAK CREST CIRCLE, BROOKSVILLE, FL 34604 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-28
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State