Entity Name: | CT-ROLLING GREEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CT-ROLLING GREEN, 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: | 10 Nov 2005 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000109065 |
FEI/EIN Number |
203781456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 936 S. HOWARD AVE., SUITE 204, TAMPA, FL, 33606, US |
Mail Address: | 936 S. HOWARD AVE., SUITE 204, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT EQUITY GROUP, LLC | Manager | - |
TAYLOR CINDY K | Agent | 936 S. HOWARD AVE., TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 936 S. HOWARD AVE., SUITE 204, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 936 S. HOWARD AVE., SUITE 204, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 936 S. HOWARD AVE., SUITE 204, TAMPA, FL 33606 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000087547 | TERMINATED | 1000000249230 | SARASOTA | 2012-02-01 | 2032-02-08 | $ 30,193.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State