Entity Name: | COMPLETE FLORIDA REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Dec 2013 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Jan 2014 (11 years ago) |
Document Number: | L13000177096 |
FEI/EIN Number | 82-3441470 |
Address: | 4134 STONEWALL DR., ORLANDO, FL, 32812, US |
Mail Address: | 4134 STONEWALL DR., ORLANDO, FL, 32812, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAUB GREGORY M | Agent | 4134 Stonewall Dr., ORLANDO, FL, 32812 |
Name | Role | Address |
---|---|---|
TRAUB GREGORY M | Manager | 4134 STONEWALL DR., ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-16 | 4134 Stonewall Dr., ORLANDO, FL 32812 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-15 | 4134 STONEWALL DR., ORLANDO, FL 32812 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-15 | 4134 STONEWALL DR., ORLANDO, FL 32812 | No data |
LC AMENDMENT AND NAME CHANGE | 2014-01-06 | COMPLETE FLORIDA REALTY LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State