Search icon

THIRD GENERATION COMPLETE PROPERTY SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: THIRD GENERATION COMPLETE PROPERTY SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THIRD GENERATION COMPLETE PROPERTY SERVICES, L.L.C. 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: 08 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: L09000065902
FEI/EIN Number 47-1497906

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

Address: 116 W PALM AVE, LAKE WORTH, FL, 33467, US
Mail Address: 116 W PALM AVE, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Victor M Owne 116 West Palm Avenue, Lake Worth, FL, 33467
LOPEZ VICTOR M Agent 116 W PALM AVE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-29 LOPEZ, VICTOR M -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 116 W PALM AVE, LAKE WORTH, FL 33467 -
REINSTATEMENT 2016-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-11 116 W PALM AVE, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2016-01-11 116 W PALM AVE, LAKE WORTH, FL 33467 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2013-08-12 THIRD GENERATION COMPLETE PROPERTY SERVICES, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-25
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-23
Reinstatement 2016-01-11
ANNUAL REPORT 2014-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State