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. |
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 |
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 |
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 | - | - |
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