Entity Name: | COMPLETE SPRAY TECH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 14 Dec 2021 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2024 (2 months ago) |
Document Number: | L21000525490 |
FEI/EIN Number | APPLIED FOR |
Address: | 3154 NW STONEY CREEK AVE, JENSEN BEACH, FL 34957 |
Mail Address: | 3154 NW STONEY CREEK AVE, JENSEN BEACH, FL 34957 |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lippes Mathias LLP c/o Cathleen D. Ward, Esq. | Agent | 4420 BEACON CIR, WEST PALM BEACH, FL 33407 |
Name | Role | Address |
---|---|---|
POSTEL, HOWARD | Manager | 3154 NW STONEY CREEK AVE, JENSEN BEACH, FL 34957 |
Name | Role | Address |
---|---|---|
Dick , Shane | Authorized Representative | 3154 NW STONEY CREEK AVE, JENSEN BEACH, FL 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-12-20 | Lippes Mathias LLP c/o Cathleen D. Ward, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-20 | 4420 BEACON CIR, WEST PALM BEACH, FL 33407 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
LC AMENDMENT | 2021-12-27 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-20 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-13 |
LC Amendment | 2021-12-27 |
Florida Limited Liability | 2021-12-14 |
Date of last update: 12 Feb 2025
Sources: Florida Department of State