Search icon

COMPREHENSIVE MANAGEMENT SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE MANAGEMENT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPREHENSIVE MANAGEMENT SOLUTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000159849
FEI/EIN Number 47-5126068

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

Address: 4234 SW 152nd Ave. #115, Miami, FL, 33185, US
Mail Address: 4234 SW 152nd Ave. #115, Miami, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUST ADVISORS CORPORATION Agent -
Childers Charles D Manager 4234 SW 152nd Ave. #115, Miami, FL, 33185
Childers Charles I Member 4234 SW 152nd Ave. #115, Miami, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 4234 SW 152nd Ave. #115, Miami, FL 33185 -
CHANGE OF MAILING ADDRESS 2019-04-29 4234 SW 152nd Ave. #115, Miami, FL 33185 -
LC NAME CHANGE 2015-12-31 COMPREHENSIVE MANAGEMENT SOLUTIONS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000141394 TERMINATED 1000000881272 DADE 2021-03-23 2041-03-31 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-17
LC Name Change 2015-12-31
Florida Limited Liability 2015-09-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State