Entity Name: | COMPLETE ELECTRONICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Nov 2011 (13 years ago) |
Date of dissolution: | 28 Oct 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Oct 2021 (3 years ago) |
Document Number: | L11000133523 |
FEI/EIN Number | 900811863 |
Address: | 3436 Edwards Road, Fort Pierce, FL, 34981, US |
Mail Address: | PO Box 650152, VERO BEACH, FL, 32965, US |
ZIP code: | 34981 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Starkweather Lennon Preside | Agent | 3436 Edwards Road, Fort Pierce, FL, 34981 |
Name | Role | Address |
---|---|---|
Starkweather Lennon Preside | Managing Member | PO Box 650152, VERO BEACH, FL, 32965 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000067099 | LIGHTING BY DESIGN | EXPIRED | 2016-07-08 | 2021-12-31 | No data | 7950 85TH ST, VERO BEACH, FL, 32967 |
G13000065098 | ELECTRONICS BY DESIGN | EXPIRED | 2013-06-27 | 2018-12-31 | No data | 7950 85TH ST, VERO BEACH, FL, 32967 |
G13000030635 | ENTERTAINMENT BY DESIGN | EXPIRED | 2013-03-28 | 2018-12-31 | No data | 7800 85TH ST, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 3436 Edwards Road, Fort Pierce, FL 34981 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 3436 Edwards Road, Fort Pierce, FL 34981 | No data |
CHANGE OF MAILING ADDRESS | 2020-12-02 | 3436 Edwards Road, Fort Pierce, FL 34981 | No data |
REGISTERED AGENT NAME CHANGED | 2020-09-14 | Starkweather, Lennon, President | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-28 |
ANNUAL REPORT | 2021-04-08 |
AMENDED ANNUAL REPORT | 2020-09-14 |
AMENDED ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State