Search icon

COMPLETE CARPENTRY, LLC - Florida Company Profile

Company Details

Entity Name: COMPLETE CARPENTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPLETE CARPENTRY, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 03 May 2005 (20 years ago)
Document Number: L05000043232
FEI/EIN Number 141928690

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

Address: 2013 Southwind Cir, PENSACOLA, FL, 32506, US
Mail Address: 2013 Southwind Cir, PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DARIN C President 2013 Southwind Cir, PENSACOLA, FL, 32506
WILLIAMS DARIN C Secretary 2013 Southwind Cir, PENSACOLA, FL, 32506
WILLIAMS DARIN C Treasurer 2013 Southwind Cir, PENSACOLA, FL, 32506
WRIGHT WILLIAM D Auth 4705 LILLIAN HWY, PENSACOLA, FL, 32506
STEVEN WHITE J Manager 70 TATNALL ST, Pensacola, FL, 32506
WILLIAMS DARIN C Agent 2013 Southwind Cir, PENSACOLA, FL, 32506

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000061426 CLARK CONSTRUCTION ACTIVE 2019-05-23 2029-12-31 - 2013 SOUTHWIND CIRCLE, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-10-03 2013 Southwind Cir, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2017-10-03 2013 Southwind Cir, PENSACOLA, FL 32506 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-03 2013 Southwind Cir, PENSACOLA, FL 32506 -
REGISTERED AGENT NAME CHANGED 2008-02-19 WILLIAMS, DARIN C -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-07-21
AMENDED ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
AMENDED ANNUAL REPORT 2018-09-28
AMENDED ANNUAL REPORT 2018-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State