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