Search icon

COMPLETE INSTALLATION LLC********SEE NOTE 11/2/16-SSY********** - Florida Company Profile

Company Details

Entity Name: COMPLETE INSTALLATION LLC********SEE NOTE 11/2/16-SSY**********
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPLETE INSTALLATION LLC********SEE NOTE 11/2/16-SSY********** 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 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 2022 (3 years ago)
Document Number: L16000177256
FEI/EIN Number 81-3981686

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

Address: 13986 W HILLSBOROUGH AVE, TAMPA, FL, 33635, US
Mail Address: 13986 W HILLSBOROUGH AVE, TAMPA, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA JULIO C Owner 13986 W HILLSBOROUGH AVE, TAMPA, FL, 33635
Arias Angela Secretary 13986 W HILLSBOROUGH AVE, TAMPA, FL, 33635
Mejia Julio C Agent 13986 W HILLSBOROUGH AVE, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 13986 W HILLSBOROUGH AVE, TAMPA, FL 33635 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 13986 W HILLSBOROUGH AVE, TAMPA, FL 33635 -
CHANGE OF MAILING ADDRESS 2024-04-10 13986 W HILLSBOROUGH AVE, TAMPA, FL 33635 -
REINSTATEMENT 2022-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-09-18 Mejia, Julio C -
REINSTATEMENT 2018-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-23
REINSTATEMENT 2022-07-14
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-11-12
AMENDED ANNUAL REPORT 2019-09-18
ANNUAL REPORT 2019-06-13
AMENDED ANNUAL REPORT 2018-11-08
REINSTATEMENT 2018-08-16
Florida Limited Liability 2016-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State