Entity Name: | COMPLETE BUILDING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Jul 2005 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | L05000073967 |
FEI/EIN Number | APPLIED FOR |
Address: | 664 104TH AVE. N., NAPLES, FL, 34108, US |
Mail Address: | 664 104TH AVE. N., NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINE JEFFREY A | Agent | 664 104TH AVE. N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
FINE JEFFREY A | Manager | 664 104TH AVE. N., NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
USCATU IOAN | Managing Member | 4011 RECREATION LANE, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-31 | 664 104TH AVE. N., NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2006-08-31 | 664 104TH AVE. N., NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-31 | 664 104TH AVE. N, NAPLES, FL 34108 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001144121 | LAPSED | 12-SC-052259 | LEE COUNTY CLERK COURT | 2013-06-27 | 2018-06-27 | $1918.90 | ZOE ANN SHEPPARD, 1339 RIO VISTA AVENUE, FORT MYERS, FL 33901 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-08-31 |
Florida Limited Liability | 2005-07-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State