Entity Name: | CTR HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CTR HOLDINGS, 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: | 14 Mar 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L06000027173 |
FEI/EIN Number |
204536779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 VILLA ROAD, LARCHMONT, NY, 10538, US |
Mail Address: | 10 VILLA ROAD, LARCHMONT, NY, 10538, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOOM RYAN | Manager | 2030 EAST ASTER PLACE, CHANDLER, AZ, 85249 |
CT CorpORATION System | Agent | 1200 S Pine Island Road, Plantation, FL, 33324 |
HACKETT CHRIS | Manager | 201 WEST 70TH STREET, SUITE 16I, NEW YORK, NY, 10023 |
REINGLASS TODD | Manager | 10 VILLA ROAD, LARCHMONT, NY, 10538 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-06 | 10 VILLA ROAD, LARCHMONT, NY 10538 | - |
CHANGE OF MAILING ADDRESS | 2013-09-06 | 10 VILLA ROAD, LARCHMONT, NY 10538 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-27 | 1200 S Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-27 | CT CorpORATION System | - |
CANCEL ADM DISS/REV | 2008-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-02-27 |
Reg. Agent Resignation | 2013-01-31 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-09-25 |
REINSTATEMENT | 2008-11-04 |
ANNUAL REPORT | 2007-07-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State