Search icon

CONTRACT TO CLOSE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: CONTRACT TO CLOSE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTRACT TO CLOSE SOLUTIONS 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: 07 Jul 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000146105
FEI/EIN Number 82-2943069

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

Address: 2054 Alta Meadows Ln, DELRAY BEACH, FL, 33444, US
Mail Address: 2054 Alta Meadows Ln, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES BERNADINE Authorized Member 2054 Alta Meadows Ln, DELRAY BEACH, FL, 33444
JONES BERNADINE B Agent 2054 Alta Meadows Ln, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 2054 Alta Meadows Ln, 2401, DELRAY BEACH, FL 33444 -
REINSTATEMENT 2019-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 2054 Alta Meadows Ln, 2401, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2019-10-07 2054 Alta Meadows Ln, 2401, DELRAY BEACH, FL 33444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 JONES, BERNADINE B -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-11-20 - -

Documents

Name Date
REINSTATEMENT 2019-10-07
REINSTATEMENT 2018-10-15
LC Amendment 2017-11-20
Florida Limited Liability 2017-07-07

Date of last update: 02 May 2025

Sources: Florida Department of State