Search icon

COMPLETE BIO-RECOVERY & ODOR REMOVAL, LLC - Florida Company Profile

Company Details

Entity Name: COMPLETE BIO-RECOVERY & ODOR REMOVAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPLETE BIO-RECOVERY & ODOR REMOVAL, 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: 09 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Dec 2017 (7 years ago)
Document Number: L16000090881
FEI/EIN Number 46-5013379

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

Address: 11150 N Williams Street, DUNNELLON, FL, 34432, US
Mail Address: 11150 N Williams Street, DUNNELLON, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS CAREN A President 137 SW LOMBARDY LANE, DUNNELLON, FL, 34431
DAVIS CAREN A Agent 137 SW Lombardy Lane, DUNNELLON, FL, 34431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082163 ABSOLUTE ODOR REMOVAL EXPIRED 2019-08-02 2024-12-31 - 137 SW LOMBARDY LANE, DUNNELLON, FL, 34431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 11150 N Williams Street, 8-167, DUNNELLON, FL 34432 -
CHANGE OF MAILING ADDRESS 2024-04-29 11150 N Williams Street, 8-167, DUNNELLON, FL 34432 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 137 SW Lombardy Lane, DUNNELLON, FL 34431 -
REGISTERED AGENT NAME CHANGED 2022-04-12 DAVIS, CAREN A -
LC AMENDMENT 2017-12-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-06
LC Amendment 2017-12-04
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State