Search icon

COMPLETE PROPERTY SERVICES, LLC

Headquarter

Company Details

Entity Name: COMPLETE PROPERTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2022 (2 years ago)
Document Number: L18000187077
FEI/EIN Number 59-3376883
Address: 13505 PRESTIGE PL, TAMPA, FL, 33635, US
Mail Address: 13505 PRESTIGE PL, TAMPA, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COMPLETE PROPERTY SERVICES, LLC, MISSISSIPPI 697038 MISSISSIPPI
Headquarter of COMPLETE PROPERTY SERVICES, LLC, ALABAMA 000-943-797 ALABAMA
Headquarter of COMPLETE PROPERTY SERVICES, LLC, NEW YORK 5406388 NEW YORK
Headquarter of COMPLETE PROPERTY SERVICES, LLC, KENTUCKY 1076397 KENTUCKY
Headquarter of COMPLETE PROPERTY SERVICES, LLC, COLORADO 20151110643 COLORADO
Headquarter of COMPLETE PROPERTY SERVICES, LLC, ILLINOIS LLC_07596944 ILLINOIS

Agent

Name Role Address
CARON MICHAEL ACFO Agent 13505 PRESTIGE PL, TAMPA, FL, 33635

Manager

Name Role Address
KRUEGER MICHAEL H Manager 3224 MASTERS DR, CLEARWATER, FL, 33761
KRUEGER MATHEW J Manager 325 SHEFFIELD, PALM HARBOR, FL, 346835743

Chief Financial Officer

Name Role Address
Caron Michael A Chief Financial Officer 1704 La Forest Ave, Safety Harbor, FL, 34695

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-05 CARON, MICHAEL A, CFO No data
CONVERSION 2018-08-03 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000000186. CONVERSION NUMBER 900000184349

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000647956 ACTIVE 2024-20936-COCI VOLUSIA COUNTY COURT 2024-10-07 2029-10-08 $27,645.83 WINSUPPLY MIAMI FL CO, 8830 NW 24 TERRACE, DORAL, FL 33172

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-10-20
ANNUAL REPORT 2021-02-22
AMENDED ANNUAL REPORT 2020-10-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-16
Florida Limited Liability 2018-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State