Search icon

CTA HOMES LLC - Florida Company Profile

Company Details

Entity Name: CTA HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTA HOMES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Feb 2011 (14 years ago)
Document Number: L07000005926
FEI/EIN Number 201175389

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

Address: 17888 67Th Court North, Loxahatchee, FL, 33470, US
Mail Address: P.O. BOX 341152, TAMPA, FL, 33694-1152, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HISLER STEFANIE Managing Member PO BOX 341092, TAMPA, FL, 33694
HISLER CHRIS Managing Member PO BOX 341092, TAMPA, FL, 33694
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 17888 67Th Court North, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2019-02-15 17888 67Th Court North, Loxahatchee, FL 33470 -
LC AMENDMENT AND NAME CHANGE 2011-02-28 CTA HOMES LLC -
REGISTERED AGENT NAME CHANGED 2011-02-28 INCORP SERVICES, INC. -
REINSTATEMENT 2011-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CONVERSION 2007-01-16 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000062381

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State