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. |
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 |
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 |
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 | - |
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