Search icon

CONTRACT TO CLOSE, LLC - Florida Company Profile

Company Details

Entity Name: CONTRACT TO CLOSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTRACT TO CLOSE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 2008 (17 years ago)
Document Number: L08000025979
FEI/EIN Number 743254754

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

Address: 7901 4th St. N., ST. PETERSBURG, FL, 33702, US
Mail Address: 2519 MCMULLEN BOOTH, 510-116, CLEARWATER, FL, 33761, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EARHART BARBARA Manager 2519 MCMULLEN BOOTH, CLEARWATER, FL, 33761
Florida Registered Agents LLC Agent 7901 4th St. N., ST. PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08092900105 ANGEL PROPERTY SERVICES EXPIRED 2008-03-31 2013-12-31 - 30 SYLVIA PLACE, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-20 Florida Registered Agents LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 7901 4th St. N., STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 7901 4th St. N., STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2009-04-28 7901 4th St. N., STE 300, ST. PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State