Search icon

CONTRACT SERVICE PROS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
COLE BURNIE Managing Member 25041 BALLYCASTLE CT, BONITA SPRINGS, FL, 34134
COLE BURNIE Agent 25041 BALLYCASTLE CT, BONITA SPRINGS, FL, 34134

Events

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 - -

Documents

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