Entity Name: | CTPEGOTTY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CTPEGOTTY 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: |
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: | 04 Apr 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L18000085641 |
FEI/EIN Number |
824693306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3470 nw 6TH CT, LAUDERHILL, FL, 33311, US |
Mail Address: | 3470 nw 6TH CT, LAUDERHILL, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCOIS kENNY C | Manager | 3470 nw 6TH CT, LAUDERHILL, FL, 33311 |
FRANCOIS kENNY | Manager | 3470 nw 6TH CT, LAUDERHILL, FL, 33311 |
FRANCOIS KENNY | Agent | 3470 nw 6TH CT, LAUDERHILL, FL, 33311 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000027906 | CLEANUP TIME PEGGOTY SERVICES | ACTIVE | 2020-03-03 | 2025-12-31 | - | 1140 NE 163RD ST SUITE 20, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 3470 nw 6TH CT, Suite 304, LAUDERHILL, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 3470 nw 6TH CT, Suite 304, LAUDERHILL, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 3470 nw 6TH CT, LAUDERHILL, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-02 | FRANCOIS, KENNY | - |
REINSTATEMENT | 2020-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-03 |
REINSTATEMENT | 2020-03-02 |
Florida Limited Liability | 2018-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State