Search icon

CTP SUNSET LLC - Florida Company Profile

Company Details

Entity Name: CTP SUNSET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTP SUNSET 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: 25 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L07000076409
FEI/EIN Number 260745078

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

Address: 5150 TAMIAMI TRAIL N., SUITE 302, NAPLES, FL, 34103
Mail Address: 5150 TAMIAMI TRAIL N., SUITE 302, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBA JOHN J Manager 11080 CHAMPIONSHIP DR., FORT MYERS, FL, 33913
KORN TYLER B Agent 5150 TAMIAMI TRAIL N., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-23 5150 TAMIAMI TRAIL N., SUITE 302, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2010-11-23 5150 TAMIAMI TRAIL N., SUITE 302, NAPLES, FL 34103 -
LC NAME CHANGE 2010-11-16 CTP SUNSET LLC -
LC AMENDMENT 2007-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000296415 TERMINATED 1000000151683 COLLIER 2009-12-01 2030-02-16 $ 931.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2010-11-23
LC Name Change 2010-11-16
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-01-24
LC Amendment 2007-09-26
Florida Limited Liability 2007-07-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State