Search icon

C K T M J, LLC - Florida Company Profile

Company Details

Entity Name: C K T M J, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C K T M J, 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: 19 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: L07000125639
FEI/EIN Number NOT APPLICABLE

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

Address: 215 N 20th St, Tampa, FL, 33605, US
Mail Address: 215 N 20th St, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Joseph Carla M Member 215 N 20th St, Tampa, FL, 33605
Marshall Robert A Member 215 N 20th St, Tampa, FL, 33605
Marshall Robert Agent 215 N 20th St, Tampa, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-09 215 N 20th St, Tampa, FL 33605 -
REINSTATEMENT 2022-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 215 N 20th St, Tampa, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 215 N 20th St, Tampa, FL 33605 -
REGISTERED AGENT NAME CHANGED 2019-01-09 Marshall, Robert -
REINSTATEMENT 2016-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-02-21
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-04-06
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State