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. |
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 |
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 |
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 | - |
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