Search icon

COMMUNITY ENTERPRISES, LLC - Florida Company Profile

Branch

Company Details

Entity Name: COMMUNITY ENTERPRISES, 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: 20 Nov 2015 (9 years ago)
Branch of: COMMUNITY ENTERPRISES, LLC, NEW YORK (Company Number 2240433)
Date of dissolution: 29 Jan 2025 (3 months ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: M15000009437
FEI/EIN Number 141803007

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

Address: 101 Woodcrest Drive, RIFTON, NY, 12471, US
Mail Address: 101 Woodcrest Drive, RIFTON, NY, 12471, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Clement Meghan President 101 Woodcrest Drive, RIFTON, NY, 12471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000121268 SPRUCE UP SERVICES ACTIVE 2015-12-02 2025-12-31 - 101 WOODCREST DRIVE, RIFTON, NY, 12471

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2025-01-29 - -
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-08-07 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2024-08-07 - -
LC STMNT OF RA/RO CHG 2018-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-23 101 Woodcrest Drive, RIFTON, NY 12471 -
LC STMNT OF RA/RO CHG 2018-10-23 - -
CHANGE OF MAILING ADDRESS 2018-10-23 101 Woodcrest Drive, RIFTON, NY 12471 -
REINSTATEMENT 2017-03-03 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Withdrawal 2025-01-29
ANNUAL REPORT 2025-01-13
CORLCRACHG 2024-08-07
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-20
CORLCRACHG 2018-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State