Entity Name: | COMPLETE ON-SITE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMPLETE ON-SITE 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: | 11 Jan 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L12000005697 |
FEI/EIN Number |
45-4306080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6950 17th Street SW, VERO BEACH, FL, 32968, US |
Mail Address: | 6950 17th Street SW, VERO BEACH, FL, 32968, US |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walter D Comes Jr | Auth | 6950 17th Street SW, VERO BEACH, FL, 32968 |
Comes Joshua D | Auth | 6950 17th Street SW, VERO BEACH, FL, 32968 |
COMES WALTER DJr. | Agent | 6950 17th Street SW, VERO BEACH, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 6950 17th Street SW, VERO BEACH, FL 32968 | - |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 6950 17th Street SW, VERO BEACH, FL 32968 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 6950 17th Street SW, VERO BEACH, FL 32968 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-25 | COMES, WALTER D, Jr. | - |
REINSTATEMENT | 2016-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-13 |
REINSTATEMENT | 2016-10-25 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State