Search icon

FULL CIRCLE COMPLETE, LLC - Florida Company Profile

Company Details

Entity Name: FULL CIRCLE COMPLETE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FULL CIRCLE COMPLETE, 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: 22 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L18000074544
FEI/EIN Number 82-5015214

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

Address: 334 S. WASHINGTON BLVD., SARASOTA, FL, 34236, US
Mail Address: 835 S OSPREY AVE., APT#315, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELTZ LAUREN Manager 334 S. Washington BLVD, SARASOTA, FL, 34236
CONNECTIVE TRIGGERS BODYWORKS Agent 334 S. Washington BLVD, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100919 LIBERTY AMMUNITION ACTIVE 2018-09-12 2028-12-31 - 2083 58TH AVENUE CIRCLE EAST SUITE B, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-27 334 S. WASHINGTON BLVD., SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 334 S. WASHINGTON BLVD., SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 334 S. Washington BLVD, SARASOTA, FL 34236 -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 CONNECTIVE TRIGGERS BODYWORKS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-01
Florida Limited Liability 2018-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State