Search icon

CTST, LLC - Florida Company Profile

Company Details

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

CTST, 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: 23 Feb 2004 (21 years ago)
Date of dissolution: 19 Mar 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: L04000014455
FEI/EIN Number 841638598

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

Address: 970 CAPE MARCO DRIVE # 2002, MARCO ISLAND, FL, 34145, US
Mail Address: 970 CAPE MARCO DRIVE # 2002, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLBERG DENNIS M Managing Member 970 CAPE MARCO DRIVE # 2002, MARCO ISLAND, FL, 34145
HALLBERG DENNIS M Agent 970 CAPE MARCO DRIVE # 2002, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-03-19 - -
PENDING REINSTATEMENT 2012-02-21 - -
REINSTATEMENT 2012-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 970 CAPE MARCO DRIVE # 2002, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2009-01-12 970 CAPE MARCO DRIVE # 2002, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-12 970 CAPE MARCO DRIVE # 2002, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
LC Voluntary Dissolution 2018-03-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
REINSTATEMENT 2012-02-20
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State