Entity Name: | CROMPTON'S PRESTIGE LIMO SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CROMPTON'S PRESTIGE LIMO SERVICE, 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: | 22 Aug 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000082621 |
FEI/EIN Number |
205411561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3613 Coral Tree Circle, COCONUT CREEK, FL, 33073, US |
Mail Address: | 3613 Coral Tree Circle, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROMPTON WILLIAM K | Managing Member | 5018 PEBBLE BROOK TERRACE, COCONUT CREEK, FL, 33073 |
RUIZ ORLANDO | Managing Member | 1721 SW COCHRAN STREET, PORT ST LUCIE, FL, 34953 |
NIVARD DAVID | Managing Member | 2750 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311 |
KENNEDY PAUL R | Agent | 252 NE 12TH STREET, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-08-04 | - | - |
CHANGE OF MAILING ADDRESS | 2020-08-04 | 3613 Coral Tree Circle, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-04 | KENNEDY, PAUL RESQ | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-04 | 3613 Coral Tree Circle, COCONUT CREEK, FL 33073 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2013-06-10 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-08-04 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-01 |
LC Amendment | 2013-06-10 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State