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. |
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 |
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 |
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 |
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 | - |
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