Search icon

COMPLETE AFFORDABLE PROPERTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: COMPLETE AFFORDABLE PROPERTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPLETE AFFORDABLE PROPERTY SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Feb 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000023873
FEI/EIN Number 275282253

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

Address: 1201 West 20th, Sanford, FL, 32771, US
Mail Address: 1201 West 20th, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNER LEE EUGENE Manager 1201 WEST 20TH ST., SANFORD, FL, 32771
CONNER VICKI LYNN Authorized Member 1201 WEST 20TH ST., SANFORD, FL, 32771
CONNER LEE Agent 1201 WEST 20TH, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-02-28 - -
REGISTERED AGENT NAME CHANGED 2014-02-20 CONNER, LEE -
LC DISSOCIATION MEM 2014-02-20 - -
LC AMENDMENT 2014-02-12 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 1201 WEST 20TH, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1201 West 20th, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2013-04-29 1201 West 20th, Sanford, FL 32771 -
REINSTATEMENT 2012-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2014-04-18
LC Amendment 2014-02-28
Reg. Agent Resignation 2014-02-20
Reg. Agent Change 2014-02-20
CORLCDSMEM 2014-02-20
LC Amendment 2014-02-12
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-12-15
Reg. Agent Change 2012-07-10
LC Amendment and Name Change 2012-07-10

Date of last update: 01 May 2025

Sources: Florida Department of State