Entity Name: | CTCS PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CTCS PROPERTIES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Sep 2002 (23 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Jun 2013 (12 years ago) |
Document Number: | L02000024941 |
FEI/EIN Number |
030485102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1403 CONNECTICUT AVE., LYNN HAVEN, FL, 32444, US |
Mail Address: | 1403 CONNECTICUT AVE., LYNN HAVEN, FL, 32444, US |
ZIP code: | 32444 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNN TERESA L | Manager | 1403 CONNECTICUT AVE., LYNN HAVEN, FL, 32444 |
LYNN CECIL J | Chief Executive Officer | 1403 CONNECTICUT AVE., LYNN HAVEN, FL, 32444 |
LYNN CHIP AEsq. | Chief Operating Officer | 12777 Edenbridge Ct, Jacksonville, FL, 32223 |
LYNN TERESA | Agent | 1403 CONNECTICUT AVE., LYNN HAVEN, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2013-06-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-06 | 1403 CONNECTICUT AVE., LYNN HAVEN, FL 32444 | - |
CHANGE OF MAILING ADDRESS | 2005-04-06 | 1403 CONNECTICUT AVE., LYNN HAVEN, FL 32444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-06 | 1403 CONNECTICUT AVE., LYNN HAVEN, FL 32444 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-27 | LYNN, TERESA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State