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. |
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 |
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 |
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 | - | - |
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 |
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