Search icon

A&S COMPLETE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: A&S COMPLETE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&S COMPLETE 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L14000045523
FEI/EIN Number 46-4867333

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

Address: 1225 W Beaver St, Jacksonville, FL, 32204, US
Mail Address: 1340 Mcgirts Creek Dr E, JACKSONVILLE, FL, 32221, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARIDY-SIMPSON SANDRA T President 1340 MCGIRTS CREEK DR E, JACKSONVILLE, FL, 32221
CLARIDY-SIMPSON SANDRA Agent 1340 McGirts Creek Dr E, Jacksonville, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 1225 W Beaver St, Unit 122, Jacksonville, FL 32204 -
CHANGE OF MAILING ADDRESS 2024-02-15 1225 W Beaver St, Unit 122, Jacksonville, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 1340 McGirts Creek Dr E, Jacksonville, FL 32221, Jacksonville, FL 32221 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2018-03-02 A&S COMPLETE SERVICES LLC -
REGISTERED AGENT NAME CHANGED 2017-09-25 CLARIDY-SIMPSON, SANDRA -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000679062 TERMINATED 1000000723721 ORANGE 2016-10-05 2026-10-21 $ 667.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-09-30
LC Name Change 2018-03-02
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State