Entity Name: | CP TOGA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CP TOGA 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: | 14 Apr 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L10000040268 |
FEI/EIN Number |
272352239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9 Castillion Ct, Clifton Park, NY, 12065, US |
Mail Address: | 9 CASTILLION CT, CLIFTON PARK, NY, 12065 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDINER CHRIS | Managing Member | 9 CASTILLION CT, CLIFTON PARK, NY, 12065 |
GARDINER CHRISTOPHER M | Managing Member | 9 CASTILLION CT, CLIFTON PARK, NY, 12065 |
GARDINER CHRIS | Agent | 784 Landover Cir, Naples, FL, 34104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000034444 | ALL IN ONE TICKETS | EXPIRED | 2010-04-19 | 2015-12-31 | - | 822 JEFFERY ST, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-02 | 784 Landover Cir, 104, Naples, FL 34104 | - |
REINSTATEMENT | 2015-01-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-02 | 9 Castillion Ct, Clifton Park, NY 12065 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-02 | GARDINER, CHRIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2015-01-02 |
REINSTATEMENT | 2013-10-14 |
REINSTATEMENT | 2012-10-02 |
ANNUAL REPORT | 2011-04-07 |
Florida Limited Liability | 2010-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State