Search icon

CT ENTERPRISES, LLC - Florida Company Profile

Company Details

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

CT ENTERPRISES, 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: 11 Apr 2006 (19 years ago)
Date of dissolution: 25 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: L06000037901
FEI/EIN Number 562583269

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

Address: P. O. Box 398686, MIAMI Beach, FL, 33239, US
Mail Address: P.O. BOX 398686, MIAMI BEACH, FL, 33239, US
ZIP code: 33239
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY ANTONY J Managing Member 8300 SW 161 STREET, MIAMI, FL, 33157
RAMOS CARMEN M Managing Member 4800 BAY POINT ROAD, MIAMI, FL, 33137
MURRAY ANTONY Agent 8300 SW 161 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-30 P. O. Box 398686, MIAMI Beach, FL 33239 -
CHANGE OF MAILING ADDRESS 2010-04-30 P. O. Box 398686, MIAMI Beach, FL 33239 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 8300 SW 161 ST, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2007-01-24 MURRAY, ANTONY -

Documents

Name Date
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-24
Florida Limited Liability 2006-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State