Search icon

CHRISTY'S CARPET CLEANING & RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTY'S CARPET CLEANING & RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTY'S CARPET CLEANING & RESTORATION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L05000108389
FEI/EIN Number 203757836

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

Address: 4906 victoria dr, 4906 victoria dr, CAPE CORAL, FL, 33914, US
Mail Address: 4906 victoria dr, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGDO DONALD Jowner m Manager 4906 victoria dr, CAPE CORAL, FL, 33914
DONALD LANGDO J Agent 4906 victoria dr, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-20 DONALD, LANGDO JJR -
REINSTATEMENT 2020-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 4906 victoria dr, 204, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 4906 victoria dr, 4906 victoria dr, 204, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2016-04-29 4906 victoria dr, 4906 victoria dr, 204, CAPE CORAL, FL 33914 -
REINSTATEMENT 2012-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900003660 LAPSED 07-CA-006831 CIR CRT 20TH JUD CIR LEE CTY 2007-08-09 2013-03-06 $34902.83 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BOULEVARD, SUITE 201, OVERLAND PARK, KS 66211

Documents

Name Date
REINSTATEMENT 2020-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-09-13
REINSTATEMENT 2008-03-31
ANNUAL REPORT 2006-02-28
Off/Dir Resignation 2005-11-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State