Search icon

CP TOGA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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