Search icon

COMPLETE ELECTRICAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: COMPLETE ELECTRICAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPLETE ELECTRICAL SOLUTIONS, 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: 11 Apr 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000049208
FEI/EIN Number 45-5056430

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

Address: 13949 61st Lane N, West Palm Beach, FL, 33412, US
Mail Address: 13949 61st Lane N, West Palm Beach, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING GEORGE GJr. Managing Member 13949 61st Lane N, West Palm Beach, FL, 33412
KING GEORGE GJr. Agent 13949 61st Lane N, West Palm Beach, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-02-05 - -
LC AMENDMENT 2017-05-16 - -
LC AMENDMENT 2016-09-12 - -
REGISTERED AGENT NAME CHANGED 2015-03-30 KING, GEORGE G, Jr. -
LC AMENDMENT 2014-11-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 13949 61st Lane N, West Palm Beach, FL 33412 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 13949 61st Lane N, West Palm Beach, FL 33412 -
CHANGE OF MAILING ADDRESS 2013-04-25 13949 61st Lane N, West Palm Beach, FL 33412 -
LC AMENDMENT 2012-06-18 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-11
LC Amendment 2018-02-05
LC Amendment 2017-05-16
ANNUAL REPORT 2017-04-16
LC Amendment 2016-09-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-30
LC Amendment 2014-11-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State