Entity Name: | COMPLETE CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 12 Sep 2013 (12 years ago) |
Branch of: | COMPLETE CONTRACTING, LLC, KENTUCKY (Company Number 0592152) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 May 2022 (3 years ago) |
Document Number: | M13000005828 |
FEI/EIN Number |
331050273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 572 E. COLLEGE AVE., STANTON, KY, 40380 |
Mail Address: | 572 E. COLLEGE AVE., STANTON, KY, 40380 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
MORTON TONY | Manager | 572 E. COLLEGE AVE., STANTON, KY, 40380 |
MORTON TONY | Agent | 703 SW 22ND TERRACE, CAPE CORAL, FL, 33991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-13 | 5860 Main Street, Suite H, Clay City, KY 40312 | - |
CHANGE OF MAILING ADDRESS | 2025-02-13 | 5860 Main Street, Suite H, Clay City, KY 40312 | - |
REINSTATEMENT | 2022-05-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-05-11 | MORTON, TONY | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
REINSTATEMENT | 2022-05-11 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-08-13 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State