Search icon

COMPLETE GREEN SYSTEMS, LLC - Florida Company Profile

Company Details

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

COMPLETE GREEN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: L09000063578
FEI/EIN Number 270464034

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

Address: 6849 SW 99th. St., OCALA, FL, 34476, US
Mail Address: 6849 SW 99th. St., Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jamerson Coy WIII Manager 6849 SW 99th. St., Ocala, FL, 34476
Burnett-DuBois Christienne E Manager 6849 SW 99th. St., Ocala, FL, 34476
JAMERSON COY WIII Agent 6849 SW 99th. St., Ocala, FL, 34476

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 6849 SW 99th. St., OCALA, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 6849 SW 99th. St., Ocala, FL 34476 -
REINSTATEMENT 2019-04-29 - -
CHANGE OF MAILING ADDRESS 2019-04-29 6849 SW 99th. St., OCALA, FL 34476 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-06 JAMERSON, COY W , III -
REINSTATEMENT 2011-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-04-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State