Search icon

CT TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: CT TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CT TAMPA, 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 Jun 2002 (23 years ago)
Date of dissolution: 26 Dec 2018 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: L02000013713
FEI/EIN Number 450479693

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

Address: 400 N. Tampa Street, Suite 1800, TAMPA, FL, 33602, US
Mail Address: 400 N. Tampa Street, Suite 1800, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBSON ROGER E Manager 4201 BAYSHORE BLVD, UNIT 801, TAMPA, FL, 33611
SCHOTT STEPHEN H Manager 9200 W BAY HARBOR DR., BAY HARBOR ISLAND, FL, 33154
BAILEY ERIC W Manager 4203 W WOODMERE RD, TAMPA, FL, 33609
GIBBONS GARY A Agent 3321 HENDERSON BOULEVARD, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000018066 CAPTRUST FINANCIAL ADVISORS EXPIRED 2017-02-17 2022-12-31 - 102 W WHITING ST, STE 400, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 400 N. Tampa Street, Suite 1800, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2018-04-26 400 N. Tampa Street, Suite 1800, TAMPA, FL 33602 -
LC NAME CHANGE 2017-06-19 CT TAMPA, LLC -

Documents

Name Date
LC Voluntary Dissolution 2018-12-26
ANNUAL REPORT 2018-04-26
LC Name Change 2017-06-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State