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. |
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 |
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 |
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 | - | - |
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