Entity Name: | CONTRACT SERVICE PROS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONTRACT SERVICE PROS 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: | 20 Aug 2007 (18 years ago) |
Date of dissolution: | 20 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Mar 2017 (8 years ago) |
Document Number: | L07000085933 |
FEI/EIN Number |
261994809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25041 BALLYCASTLE CT, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 25041 BALLYCASTLE CT, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLE BURNIE | Managing Member | 25041 BALLYCASTLE CT, BONITA SPRINGS, FL, 34134 |
COLE BURNIE | Agent | 25041 BALLYCASTLE CT, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-20 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 25041 BALLYCASTLE CT, 201, BONITA SPRINGS, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 25041 BALLYCASTLE CT, 201, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-20 | COLE, BURNIE | - |
REINSTATEMENT | 2015-04-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | 25041 BALLYCASTLE CT, 201, BONITA SPRINGS, FL 34134 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
PENDING REINSTATEMENT | 2011-10-03 | - | - |
REINSTATEMENT | 2011-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-26 |
REINSTATEMENT | 2015-04-20 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-04-14 |
REINSTATEMENT | 2011-09-30 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-02-20 |
Florida Limited Liability | 2007-08-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State