Search icon

CTB TRADING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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