Search icon

CTPEGOTTY SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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