Search icon

COMPLETE ENERGY SYSTEMS, LLC - Florida Company Profile

Company Details

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

COMPLETE ENERGY SYSTEMS, 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: 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: 02 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L05000075718
FEI/EIN Number 251922896

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

Mail Address: PO BOX 273267, BOCA RATON, FL, 33427, US
Address: 1900 NW CORPORATE BLVD., 305W, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ HARVEY Managing Member 7004 MANDARIN DRIVE, BOCA RATON, FL, 33433
IOVINO CLAUDIA Managing Member 6364 AMBERWOODS DRIVE, BOCA RATON, FL, 33433
WARM STEVEN E Agent BOCA CORPORATE CENTER STE 220, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-20 1900 NW CORPORATE BLVD., 305W, BOCA RATON, FL 33431 -
LC AMENDMENT AND NAME CHANGE 2008-11-17 COMPLETE ENERGY SYSTEMS, LLC -
REGISTERED AGENT NAME CHANGED 2008-11-17 WARM, STEVEN ESQ -
REGISTERED AGENT ADDRESS CHANGED 2008-11-17 BOCA CORPORATE CENTER STE 220, 2101 NW CORPORATE BLVD, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2008-04-29 1900 NW CORPORATE BLVD., 305W, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-04-03
LC Amendment and Name Change 2008-11-17
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-10
Florida Limited Liability 2005-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State