Entity Name: | CTB TRADING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CTB TRADING, 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: | 20 Nov 2006 (18 years ago) |
Date of dissolution: | 29 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jan 2021 (4 years ago) |
Document Number: | L06000111794 |
FEI/EIN Number |
263789601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 223 Taylor Street, Punta Gorda, FL, 33950, US |
Mail Address: | 223 Taylor Street, Punta Gorda, FL, 33950, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERSON CECIL T | Manager | 223 Taylor Street, Punta Gorda, FL, 33950 |
LINDA BERSON | Auth | 223 Taylor Street, Punta Gorda, FL, 33950 |
CECIL BERSON T | Agent | 223 Taylor Street, Punta Gorda, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 223 Taylor Street, Suite 121, Punta Gorda, FL 33950 | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 223 Taylor Street, Suite 121, Punta Gorda, FL 33950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 223 Taylor Street, Suite 121, Punta Gorda, FL 33950 | - |
REINSTATEMENT | 2011-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-29 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-05-12 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-02-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State