Search icon

C.T.C. 1300, L.L.C. - Florida Company Profile

Company Details

Entity Name: C.T.C. 1300, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.T.C. 1300, L.L.C. 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: 22 May 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L01000008393
FEI/EIN Number 651107029

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

Mail Address: P.O. BOX 1208, BOCA RATON, FL, 33429
Address: 1300 TAMARIND AVENUE, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWMAN RICHARD E Manager 14339 SMITH SUNDY ROAD, DELRAY BEACH, FL, 33446
SNOW JEFFREY E Manager P.O. BOX 1208, BOCA RATON, FL, 33429
DASZKAL DAVID Manager 1300 TAMARIND AVENUE, WEST PALM BEACH, FL, 33401
SNOW JEFFREY E Agent 781 S.W. 2nd Street, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-05 781 S.W. 2nd Street, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2010-02-16 1300 TAMARIND AVENUE, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-18 1300 TAMARIND AVENUE, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2004-02-19 SNOW, JEFFREY E -

Documents

Name Date
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-02-18
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State