Entity Name: | SPECIALIZED CPT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPECIALIZED CPT, 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: | 13 Jan 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L06000005052 |
FEI/EIN Number |
204130282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1638 FORDHAM STREET, BOLINGBROOK, IL, 60490 |
Mail Address: | 1638 FORDHAM STREET, BOLINGBROOK, IL, 60490 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONCRETE INNOVATIONS, LLC | Manager | - |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
BUGAY ABBY | Manager | 1638 FORDHAM STREET, BOLINGBROOK, IL, 60490 |
BUGAY STEVEN | Manager | 1638 FORDHAM ST., BOLINGBROOK, IL, 60490 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-06-11 | NORTHWEST REGISTERED AGENT LLC. | - |
LC AMENDMENT | 2013-06-17 | - | - |
LC NAME CHANGE | 2013-03-12 | SPECIALIZED CPT, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-05 | 1638 FORDHAM STREET, BOLINGBROOK, IL 60490 | - |
CHANGE OF MAILING ADDRESS | 2013-03-05 | 1638 FORDHAM STREET, BOLINGBROOK, IL 60490 | - |
REINSTATEMENT | 2013-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-06-11 |
AMENDED ANNUAL REPORT | 2013-12-02 |
AMENDED ANNUAL REPORT | 2013-11-13 |
LC Name Change | 2013-03-12 |
REINSTATEMENT | 2013-03-05 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2008-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State