Search icon

CTR HOLDINGS, LLC

Company Details

Entity Name: CTR HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L06000027173
FEI/EIN Number 204536779
Address: 10 VILLA ROAD, LARCHMONT, NY, 10538, US
Mail Address: 10 VILLA ROAD, LARCHMONT, NY, 10538, US
Place of Formation: FLORIDA

Agent

Name Role Address
CT CorpORATION System Agent 1200 S Pine Island Road, Plantation, FL, 33324

Manager

Name Role Address
BLOOM RYAN Manager 2030 EAST ASTER PLACE, CHANDLER, AZ, 85249
HACKETT CHRIS Manager 201 WEST 70TH STREET, SUITE 16I, NEW YORK, NY, 10023
REINGLASS TODD Manager 10 VILLA ROAD, LARCHMONT, NY, 10538

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-06 10 VILLA ROAD, LARCHMONT, NY 10538 No data
CHANGE OF MAILING ADDRESS 2013-09-06 10 VILLA ROAD, LARCHMONT, NY 10538 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-27 1200 S Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2013-02-27 CT CorpORATION System No data
CANCEL ADM DISS/REV 2008-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State