Search icon

COMPLETE PERFECTION SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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