Entity Name: | COMPLETE PERFECTION SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMPLETE PERFECTION 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. |
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: | 17 Aug 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Dec 2015 (9 years ago) |
Document Number: | L15000139916 |
FEI/EIN Number |
47-4850079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30725 overseas hwy, BIG PINE KEY, FL, 33043, US |
Mail Address: | PO BOX 430641, BIG PINE KEY KEY, FL, 33043, US |
ZIP code: | 33043 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR CHARMEL D | Authorized Person | 30725 Overseas Hwy, Big Pine Key, FL, 33043 |
ROACH DEMETRIUS | Authorized Person | 30725 Overseas Hwy, Big Pine Key, FL, 33043 |
ROACH DEMETRIUS A | Agent | 30725 Overseas Hwy, Big Pine Key, FL, 33043 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000128782 | STANLEY STEEMER | EXPIRED | 2015-12-20 | 2020-12-31 | - | PO BOX 430641, BIG PINE KEY, FL, 33043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 30725 Overseas Hwy, Big Pine Key, FL 33043 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-15 | 30725 overseas hwy, BIG PINE KEY, FL 33043 | - |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 30725 overseas hwy, BIG PINE KEY, FL 33043 | - |
LC AMENDMENT | 2015-12-28 | - | - |
LC STMNT CORR | 2015-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-09-15 |
ANNUAL REPORT | 2016-05-01 |
LC Amendment | 2015-12-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State