Search icon

CROMPTON'S PRESTIGE LIMO SERVICE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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