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. |
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 |
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 |
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. | - |
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