Entity Name: | CTT HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CTT 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 Jul 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000070651 |
FEI/EIN Number |
205214098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6413 CONGRESS AVE, BOCA RATON, FL, 33487, US |
Mail Address: | 6413 CONGRESS AVE, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STREET BRIAN | Managing Member | 6413 CONGRESS AVE, BOCA RATON, FL, 33487 |
CLARKE ZENA | Agent | C/O STRATUS INVESTMENTS, LLC, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 6413 CONGRESS AVE, SUITE 110, BOCA RATON, FL 33487 | - |
LC STMNT OF RA/RO CHG | 2019-01-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-18 | 6413 CONGRESS AVE, SUITE 110, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-18 | CLARKE, ZENA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-18 | C/O STRATUS INVESTMENTS, LLC, 6413 CONGRESS AVE, SUITE 110, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
CORLCRACHG | 2019-01-18 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State