Search icon

COMPLETE CONTRACT PAINTERS LLC - Florida Company Profile

Company Details

Entity Name: COMPLETE CONTRACT PAINTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPLETE CONTRACT PAINTERS 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: 22 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2019 (6 years ago)
Document Number: L14000193660
FEI/EIN Number 47-2612629

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

Address: 2651 N.W. 14TH CT, FORT LAUDERDALE, FL, 33311
Mail Address: 2651 N.W. 14TH CT, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD PATRICK DSR Manager P.O. BOX 100487, FORT LAUDERDALE, FL, 33310
BOYD PATRICK DSR Agent 2651 N.W. 14TH CT, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070778 CREATIVE CREATIONS POOLSIDE EXPIRED 2017-06-29 2022-12-31 - PO BOX 100487, FORT LAUDERDALE, FL, 33310

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-08-11 2651 N.W. 14TH CT, FORT LAUDERDALE, FL 33311 -
REINSTATEMENT 2019-09-26 - -
REGISTERED AGENT NAME CHANGED 2019-09-26 BOYD, PATRICK D, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-04-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-08-11
REINSTATEMENT 2019-09-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
LC Amendment 2015-04-13
Florida Limited Liability 2014-12-22

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18000.00
Total Face Value Of Loan:
18000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102002.00
Total Face Value Of Loan:
102002.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102002
Current Approval Amount:
102002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102770.51

Date of last update: 01 May 2025

Sources: Florida Department of State