Entity Name: | CONTRACT 2 CLOSING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONTRACT 2 CLOSING SERVICES 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: |
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: | 16 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Apr 2018 (7 years ago) |
Document Number: | L12000022818 |
FEI/EIN Number |
45-4555847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8143 PRINCESS PALM CR., Tamarac, FL, 33321, US |
Mail Address: | 8143 PRINCESS PALM CR., Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO WENDY | Manager | 8143 PRINCESS PALM CR., Tamarac, FL, 33321 |
Noohani Law | Agent | 450 NE 5th Street, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-21 | 8143 PRINCESS PALM CR., Tamarac, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2019-03-21 | 8143 PRINCESS PALM CR., Tamarac, FL 33321 | - |
REINSTATEMENT | 2018-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-05 | 450 NE 5th Street, Suite 2, Fort Lauderdale, FL 33301 | - |
REINSTATEMENT | 2015-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-05 | Noohani Law | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-14 |
REINSTATEMENT | 2018-04-03 |
REINSTATEMENT | 2015-10-05 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State