Search icon

CONTEGO SERVICES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CONTEGO SERVICES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 May 2011 (14 years ago)
Date of dissolution: 19 Dec 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: M11000002602
FEI/EIN Number 451830012

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

Address: 5900 N. Andrews Ave., 10th Floor, Cypress Financial Center, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5900 N. Andrews Ave., 10th Floor, Cypress Financial Center, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Linn Jason President 5900 N. Andrews Ave., 10th Floor, FORT LAUDERDALE, FL, 33309
Crews Beth A Secretary 5900 N. Andrews Ave., 10th Floor, FORT LAUDERDALE, FL, 33309
Richardson Gex Treasurer 5900 N. Andrews Ave., 10th Floor, FORT LAUDERDALE, FL, 33309
PATRIOT SERVICES, INC. Manager -
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000022051 CONTEGO RECOVERY EXPIRED 2016-03-01 2021-12-31 - 401 E. LAS OLAS BOULEVARD, SUITE 1650, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
WITHDRAWAL 2018-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 5900 N. Andrews Ave., 10th Floor, Cypress Financial Center, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-04-25 5900 N. Andrews Ave., 10th Floor, Cypress Financial Center, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
WITHDRAWAL 2018-12-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-05
Foreign Limited 2011-05-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State