Search icon

CTW FORMOSA, LLC - Florida Company Profile

Company Details

Entity Name: CTW FORMOSA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTW FORMOSA, 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: 16 Jan 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000005424
FEI/EIN Number 208260634

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5068 W COLONIAL DR, ORLANDO, FL, 32808, US
Mail Address: 8745 THE ESPLANADE APT 3, ORLANDO, FL, 32836, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN SUZANNE Manager 5068 W COLONIAL DR, ORLANDO, FL, 32808
CHEN JONAS Manager 8745 THE ESPLANADE APT 3, ORLANDO, FL, 32836
WU MICHAEL Manager 13 HOOVER DR, MIDDLETOWN, NY, 10940
TSAI TONY Manager 150 W 56TH ST APT 5303, NEW YORK, NY, 10019
CHEN HUANG H Manager 8745 THE ESPLANADE APT 3, ORLANDO, FL, 32836
CHEN HUANG H Agent 8745 THE ESPLANADE APT 3, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-03-06 5068 W COLONIAL DR, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-06 8745 THE ESPLANADE APT 3, ORLANDO, FL 32836 -
LC AMENDMENT 2014-12-22 - -
REGISTERED AGENT NAME CHANGED 2014-12-22 CHEN, HUANG H -
CHANGE OF PRINCIPAL ADDRESS 2014-02-15 5068 W COLONIAL DR, ORLANDO, FL 32808 -

Documents

Name Date
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-04
LC Amendment 2014-12-22
ANNUAL REPORT 2014-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State