Search icon

CTB OF BREVARD, LLC. - Florida Company Profile

Company Details

Entity Name: CTB OF BREVARD, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTB OF BREVARD, 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: 18 May 2006 (19 years ago)
Date of dissolution: 27 Mar 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: L06000053571
FEI/EIN Number 204863408

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

Mail Address: 249 5th Ave, INDIALANTIC, FL, 32903, US
Address: 1000 N RIVERSIDE DRIVE, INDIALANTIC, FL, 32903
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEPAJ DJON Manager 1000 RIVERSIDE DR, INDIALANTIC, FL, 32903
PEPAJ DJON Agent 1000 N RIVERSIDE DRIVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
MERGER 2019-03-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000053565. MERGER NUMBER 900000191459
REINSTATEMENT 2019-03-15 - -
REGISTERED AGENT NAME CHANGED 2019-03-15 PEPAJ, DJON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-03-11 1000 N RIVERSIDE DRIVE, INDIALANTIC, FL 32903 -
LC NAME CHANGE 2012-10-01 CTB OF BREVARD, LLC. -
CONVERSION 2006-05-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000066003

Documents

Name Date
REINSTATEMENT 2019-03-15
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-01
LC Name Change 2012-10-01
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State