Search icon

CONTRACT REALTY MAINTENANCE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CONTRACT REALTY MAINTENANCE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTRACT REALTY MAINTENANCE SERVICES, 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 Mar 2007 (18 years ago)
Date of dissolution: 06 Aug 2019 (6 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 06 Aug 2019 (6 years ago)
Document Number: L07000025899
FEI/EIN Number 208591920

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

Address: 5464 Whispering Willow Way, FORT MYERS, FL, 33908, US
Mail Address: 5464 Whispering Willow Way, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINER THEODORE M Manager 5464 Whispering Willow Way, FORT MYERS, FL, 33908
WEINER ADRIENNE I Manager 5464 Whispering Willow Way, FORT MYERS, FL, 33908
WEINER THEODORE M Agent 5464 WHISPERING WILLOW WAY, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2019-08-06 - -
VOLUNTARY DISSOLUTION 2019-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-08 5464 Whispering Willow Way, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2013-02-08 5464 Whispering Willow Way, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 5464 WHISPERING WILLOW WAY, FORT MYERS, FL 33908 -

Documents

Name Date
Reg. Agent Resignation 2019-08-13
CORLCSTERM 2019-08-06
VOLUNTARY DISSOLUTION 2019-08-01
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State