Search icon

COMMUNITY ENTERPRISES, LLC

Branch

Company Details

Entity Name: COMMUNITY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 20 Nov 2015 (9 years ago)
Branch of: COMMUNITY ENTERPRISES, LLC, NEW YORK (Company Number 2240433)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Aug 2024 (6 months ago)
Document Number: M15000009437
FEI/EIN Number 141803007
Address: 101 Woodcrest Drive, RIFTON, NY, 12471, US
Mail Address: 101 Woodcrest Drive, RIFTON, NY, 12471, US
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
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 No data 101 WOODCREST DRIVE, RIFTON, NY, 12471

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2025-01-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2024-08-07 CORPORATION SERVICE COMPANY No data
LC STMNT OF RA/RO CHG 2024-08-07 No data No data
LC STMNT OF RA/RO CHG 2018-11-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-23 101 Woodcrest Drive, RIFTON, NY 12471 No data
LC STMNT OF RA/RO CHG 2018-10-23 No data No data
CHANGE OF MAILING ADDRESS 2018-10-23 101 Woodcrest Drive, RIFTON, NY 12471 No data
REINSTATEMENT 2017-03-03 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
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
CORLCRACHG 2018-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State