Search icon

COMPLETE COMFORT SERVICES, LLC

Company Details

Entity Name: COMPLETE COMFORT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2015 (9 years ago)
Document Number: L11000136545
FEI/EIN Number 454044625
Address: 6860 28th Street Cir E, SARASOTA, FL, 34243, US
Mail Address: 6860 28th Street Cir E, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPLETE COMFORT SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 454044625 2021-07-29 COMPLETE COMFORT SERVICES LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 9417512665
Plan sponsor’s address 7228 21ST ST E, SARASOTA, FL, 342433903

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing STEVE MCNUTT
Valid signature Filed with authorized/valid electronic signature
COMPLETE COMFORT SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 454044625 2020-07-23 COMPLETE COMFORT SERVICES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 9417512665
Plan sponsor’s address 7228 21ST ST E, SARASOTA, FL, 342433903

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing SARAH STANCAVAGE
Valid signature Filed with authorized/valid electronic signature
41COMPLETE COMFORT SERVICES LL 401 K PROFIT SHARING PLAN TRUST 2018 454044625 2019-07-11 COMPLETE COMFORT SERVICES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 9417512665
Plan sponsor’s address 7228 21ST ST E, SARASOTA, FL, 342433903

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing SARAH L STANCAVAGE
Valid signature Filed with authorized/valid electronic signature
COMPLETE COMFORT SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2017 454044625 2018-06-28 COMPLETE COMFORT SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 9417512665
Plan sponsor’s address 7228 21ST ST E, SARASOTA, FL, 342433903

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing STEVE MCNUTT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-28
Name of individual signing SARAH STANCAVAGE
Valid signature Filed with authorized/valid electronic signature
COMPLETE COMFORT SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2016 454044625 2017-06-30 COMPLETE COMFORT SERVICES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9417512665
Plan sponsor’s address 2254 72ND AVE EAST, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing STEVE MCNUTT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
McNutt Steve K Agent 6860 28th Street Cir E, SARASOTA, FL, 34243

Managing Member

Name Role Address
MCNUTT STEVEN K Managing Member 6860 28th Street Cir E, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000065502 DISCOUNT AIR CONDITIONING, INC. EXPIRED 2012-06-29 2017-12-31 No data 940 SPRINGWOOD CIR, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 6860 28th Street Cir E, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2021-05-01 6860 28th Street Cir E, SARASOTA, FL 34243 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 6860 28th Street Cir E, SARASOTA, FL 34243 No data
REINSTATEMENT 2015-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-06 McNutt, Steve K No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000615292 ACTIVE 582024CC002355X SARASOTA COUNTY COURT CLERK 2024-08-27 2029-09-23 $10,421.51 SURF CONSULTANTS, INC., AS SUCCESSOR IN INTEREST TO UNI, 2775 SUNNY ISLES BLVD., #100, MIAMI, FL, 33160
J16000638795 LAPSED 2016 SC 000972 NC CIRCUIT COURT SARASOTA COUNTY 2016-05-09 2021-09-28 $1700 ARMSTRONG, JIM, 813 AMARYLLIS LANE, VENICE, FL 34292

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341138493 0420600 2015-09-21 6731 15TH ST EAST SUITE C, SARASOTA, FL, 34243
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2015-09-21
Case Closed 2015-09-21

Related Activity

Type Complaint
Activity Nr 994711
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1600047102 2020-04-10 0455 PPP 7228 21st E, SARASOTA, FL, 34243-3903
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, MANATEE, FL, 34243-3903
Project Congressional District FL-16
Number of Employees 16
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114602.05
Forgiveness Paid Date 2022-02-25
6501768404 2021-02-10 0455 PPS 7228 21st St E, Sarasota, FL, 34243-3903
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73225.86
Loan Approval Amount (current) 73225.86
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, MANATEE, FL, 34243-3903
Project Congressional District FL-16
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73986.21
Forgiveness Paid Date 2022-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State