Search icon

COMPLETE ENERGY SOLUTIONS, LLC - Florida Company Profile

Company Details

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

COMPLETE ENERGY SOLUTIONS, 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: 15 May 2006 (19 years ago)
Date of dissolution: 02 May 2024 (10 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2024 (10 months ago)
Document Number: L06000049511
FEI/EIN Number 562584095

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

Address: 10487 SW 78th Street, MIAMI, FL, 33173, US
Mail Address: 10487 SW 78TH STREET, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINCHLIFFE GRAHAM Managing Member 10487 SW 78th Street, MIAMI, FL, 33173
MONGOLE RONALD W Managing Member 1504 East Mowry Drive, HOMESTEAD, FL, 33033
HINCHLIFFE GRAHAM Agent 10487 SW 78th Street, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 10487 SW 78th Street, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 10487 SW 78th Street, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2019-06-10 10487 SW 78th Street, MIAMI, FL 33173 -

Documents

Name Date
LC Voluntary Dissolution 2024-05-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State