Search icon

COMPLEX SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: COMPLEX SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPLEX SYSTEMS, 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: 20 Jun 2013 (12 years ago)
Date of dissolution: 15 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2017 (8 years ago)
Document Number: L13000089340
FEI/EIN Number 61-1720125

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

Address: 9995 SE Federal Highway, Hobe Sound, FL, 33455, US
Mail Address: PO Box 1086, Hobe Sound, FL, 33475, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GY CORPORATE SERVICES, INC. Agent -
BLOUNT MARK Manager PO Box 1086, Hobe Sound, FL, 33475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000098326 AUNTIE ANNE'S PRETZELS EXPIRED 2013-10-04 2018-12-31 - 650 SOUTH ROSEMARY AVENUE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 9995 SE Federal Highway, Ste 1086, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2016-03-16 9995 SE Federal Highway, Ste 1086, Hobe Sound, FL 33455 -
REGISTERED AGENT NAME CHANGED 2015-04-28 GY CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 -
AMENDMENT 2013-11-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-15
ANNUAL REPORT 2016-03-16
AMENDED ANNUAL REPORT 2015-09-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-01
Amendment 2013-11-12
Florida Limited Liability 2013-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State