Search icon

COMPLETE QUALITY LLC - Florida Company Profile

Company Details

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

COMPLETE QUALITY 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: 07 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2014 (11 years ago)
Document Number: L11000002937
FEI/EIN Number 461395510

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

Address: 133 BEAVER CREEK DRIVE, HAVANA, FL, 32333
Mail Address: 133 BEAVER CREEK DRIVE, HAVANA, FL, 32333
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOVEA DANIEL Managing Member 133 BEAVER CREEK DRIVE, HAVANA, FL, 32333
GOVEA DANIEL Agent 133 BEAVER CREEK DRIVE, HAVANA, FL, 32333

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043077 RCI AUCTIONS EXPIRED 2011-05-04 2016-12-31 - 1110 NE 8TH AVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2013-12-03 COMPLETE QUALITY LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 133 BEAVER CREEK DRIVE, HAVANA, FL 32333 -
CHANGE OF MAILING ADDRESS 2012-04-27 133 BEAVER CREEK DRIVE, HAVANA, FL 32333 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 133 BEAVER CREEK DRIVE, HAVANA, FL 32333 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2011-01-28 DANIEL'S QUALITY SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State