Search icon

C.T. BARRETT'S CUSTOM PAINTING & PRESSURE WASHING LLC - Florida Company Profile

Company Details

Entity Name: C.T. BARRETT'S CUSTOM PAINTING & PRESSURE WASHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.T. BARRETT'S CUSTOM PAINTING & PRESSURE WASHING 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: 09 Apr 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000034618
FEI/EIN Number 264643345

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

Address: 1010 DAWES ROAD, FROSTPROOF, FL, 33843, US
Mail Address: 1010 DAWES ROAD, FROSTPROOF, FL, 33843, US
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barrett Christopher President 1010 DAWES ROAD, FROSTPROOF, FL, 33843
BARRETT CHRISTOPHER Manager 1010 DAWES ROAD, FROSTPROOF, FL, 33843
BARRETT CHRISTOPHER Agent 1010 DAWES ROAD, FROSTPROOF, FL, 33843

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-02-01 1010 DAWES ROAD, FROSTPROOF, FL 33843 -
REGISTERED AGENT NAME CHANGED 2022-02-01 BARRETT, CHRISTOPHER -
REINSTATEMENT 2022-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2016-11-18 - -
LC AMENDMENT 2015-10-21 - -
LC AMENDMENT 2015-07-14 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-13 1010 DAWES ROAD, FROSTPROOF, FL 33843 -
REINSTATEMENT 2011-01-13 - -

Documents

Name Date
REINSTATEMENT 2022-02-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-10
LC Amendment 2016-11-18
ANNUAL REPORT 2016-02-10
LC Amendment 2015-10-21
LC Amendment 2015-07-14
ANNUAL REPORT 2015-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State