Search icon

FT & CP SERVICES LLC - Florida Company Profile

Company Details

Entity Name: FT & CP SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FT & CP 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.
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: 02 Feb 2016 (9 years ago)
Date of dissolution: 26 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (4 months ago)
Document Number: L16000023047
FEI/EIN Number 81-1348025

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

Address: 1622 Camerbur Dr, orlando, FL, 32805, US
Mail Address: 1622 Camerbur Dr, orlando, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ROCKWOOD CONSTRUCTION SERVICES, INC Authorized Member
EMPIRE BUSINESS & TAX ADVISORS LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000048960 SPAZIO REMODELING ACTIVE 2024-04-11 2029-12-31 - 1622 CAMERBUR DR, ORLANDO, FL, 32805
G20000037383 FLOORS FOREVER ACTIVE 2020-04-01 2025-12-31 - 7528 REDWOOD COUNTRY DR, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1622 Camerbur Dr, orlando, FL 32805 -
CHANGE OF MAILING ADDRESS 2022-04-29 1622 Camerbur Dr, orlando, FL 32805 -
REGISTERED AGENT NAME CHANGED 2022-04-29 EMPIRE BUSINESS & TAX ADVISORS -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 120 BROADWAY AVE, SUITE 302, KISSIMMEE, FL 34741 -
LC AMENDMENT 2016-02-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-26
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State