Entity Name: | COMBINED BUILDING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMBINED BUILDING SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 07 Jan 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L04000001382 |
FEI/EIN Number |
200590336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2400 East Commercial Boulevard, Fort Lauderdale, FL, 33308-4001, US |
Address: | 29147 CACTUS LANE, BIG PINE KEY, FL, 33043 |
ZIP code: | 33043 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS TERRY J | Managing Member | 29147 Cactus Lane, BIG PINE KEY, FL, 330436043 |
THOMAS MARY J | Auth | 29147 Cactus Lane, BIG PINE KEY, FL, 330436043 |
THOMAS TERRY J | Agent | 29147 CACTUS LANE, BIG PINE KEY, FL, 330436043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-06 | THOMAS, TERRY J | - |
CHANGE OF MAILING ADDRESS | 2016-02-06 | 29147 CACTUS LANE, BIG PINE KEY, FL 33043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-06 | 29147 CACTUS LANE, BIG PINE KEY, FL 33043-6043 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-23 | 29147 CACTUS LANE, BIG PINE KEY, FL 33043 | - |
LC AMENDMENT AND NAME CHANGE | 2014-10-23 | COMBINED BUILDING SERVICES, LLC | - |
REINSTATEMENT | 2012-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-03-23 |
LC Amendment and Name Change | 2014-10-23 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State