Search icon

COMPUNET SOLUTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: COMPUNET SOLUTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPUNET SOLUTION 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.
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: 12 Sep 2007 (18 years ago)
Date of dissolution: 06 Sep 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Sep 2018 (7 years ago)
Document Number: L07000093527
FEI/EIN Number 062137182

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

Address: Unit 5941, 100 S BELCHER RD, CLEARWATER, FL, 33758, US
Mail Address: PO BOX 5941, CLEARWATER, FL, 33758, US
ZIP code: 33758
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIMAN MOUSHIR Manager Unit 5941, CLEARWATER, FL, 33758
SOLIMAN MOUSHIR Agent Unit 5941, CLEARWATER, FL, 33758

Events

Event Type Filed Date Value Description
CONVERSION 2018-09-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000083786. CONVERSION NUMBER 700000186017
REGISTERED AGENT ADDRESS CHANGED 2014-12-19 Unit 5941, 100 S BELCHER RD, CLEARWATER, FL 33758 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-19 Unit 5941, 100 S BELCHER RD, CLEARWATER, FL 33758 -
CHANGE OF MAILING ADDRESS 2014-01-08 Unit 5941, 100 S BELCHER RD, CLEARWATER, FL 33758 -
REINSTATEMENT 2012-07-27 - -
PENDING REINSTATEMENT 2012-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT AND NAME CHANGE 2008-04-21 COMPUNET SOLUTION SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-07
AMENDED ANNUAL REPORT 2014-12-19
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
REINSTATEMENT 2012-07-27
LC Amendment and Name Change 2008-04-21
ANNUAL REPORT 2008-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State