Entity Name: | CTC HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Jul 2004 (21 years ago) |
Document Number: | L04000050734 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2684 SE WILLOUGHBY BLVD, STUART, FL, 34994 |
Mail Address: | 2684 SE WILLOUGHBY BLVD, STUART, FL, 34994 |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CZAJKA TAMARA | Agent | 2684 SE WILLOUGHBY BLVD, STUART, FL, 34994 |
Name | Role | Address |
---|---|---|
CZAJKA CHARLES J | Manager | 2684 SE WILLOUGHBY BLVD, STUART, FL, 34994 |
Name | Role | Address |
---|---|---|
CZAJKA TAMARA | Managing Member | 2684 SE WILLOUGHBY BLVD, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-06-27 | 2684 SE WILLOUGHBY BLVD, STUART, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2011-06-27 | 2684 SE WILLOUGHBY BLVD, STUART, FL 34994 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-27 | 2684 SE WILLOUGHBY BLVD, STUART, FL 34994 | No data |
REGISTERED AGENT NAME CHANGED | 2009-01-13 | CZAJKA, TAMARA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State