Entity Name: | C2TJ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C2TJ, 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: | 29 Sep 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L06000095689 |
FEI/EIN Number |
141980602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1023 MANATEE AVE. W., SUITE 100, BRADENTON, FL, 34205 |
Mail Address: | 1023 MANATEE AVE. W., SUITE 100, BRADENTON, FL, 34205 |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMES CALEB J | Auth | 1023 MANATEE AVE. W., SUITE 100, BRADENTON, FL, 34205 |
CALLAHAN RICHARD J | Member | 1023 MANATEE AVE. W., SUITE 100, BRADENTON, FL, 34205 |
BARTON STEPHEN T | Member | 1023 MANATEE AVE. W., SUITE 100, BRADENTON, FL, 34205 |
GRIMES CALEB J | Agent | 1023 MANATEE AVE. W., SUITE 100, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 1023 MANATEE AVE. W., SUITE 100, BRADENTON, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 1023 MANATEE AVE. W., SUITE 100, BRADENTON, FL 34205 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | 1023 MANATEE AVE. W., SUITE 100, BRADENTON, FL 34205 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-02-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State