Search icon

COMPLETE CELLULAR PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: COMPLETE CELLULAR PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPLETE CELLULAR PARTNERS 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: 22 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000007643
FEI/EIN Number 261802748

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

Address: 2050 N ANDREWS AVE, 109, POMPANO BEACH, FL, 33069
Mail Address: 2050 N ANDREWS AVE, 109, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOROWITZ IRA President 2050 N ANDREWS AVE # 109, POMPANO BEACH, FL, 33069
Horowitz Ira Agent 2050 N ANDREWS AVE, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000088778 COMPLETE CELLULAR EXPIRED 2012-09-10 2017-12-31 - 2050 N. ANDREWS AVENUE, SUITE 109, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-03-06 Horowitz, Ira -
REGISTERED AGENT ADDRESS CHANGED 2013-03-06 2050 N ANDREWS AVE, 109, POMPANO BEACH, FL 33069 -
LC AMENDMENT 2011-11-29 - -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000808361 TERMINATED 1000000487603 BROWARD 2013-04-19 2023-04-24 $ 580.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-26
LC Amendment 2011-11-29
REINSTATEMENT 2011-10-11
Florida Limited Liability 2008-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State