Search icon

CTC MOTORSPORTS, LLC - Florida Company Profile

Company Details

Entity Name: CTC MOTORSPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTC MOTORSPORTS, 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: 08 Apr 2008 (17 years ago)
Date of dissolution: 06 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2015 (10 years ago)
Document Number: L08000035737
FEI/EIN Number 262366553

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

Mail Address: 825 PARKWAY STREET, SUITE 4, JUPITER, FL, 33477
Address: 2885 JUPITER PARK DR., SUITE 2100, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUBECK JOSEPH Managing Member 825 PARKWAY STREET, SUITE 4, JUPITER, FL, 33477
ENNIS KEITH Managing Member 235 SUGAR APPLE WAY, JUPITER, FL, 33458
ENNIS KEITH Agent 235 SUGAR APPLE WAY, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-06 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 235 SUGAR APPLE WAY, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2012-04-04 ENNIS, KEITH -
CHANGE OF PRINCIPAL ADDRESS 2009-11-01 2885 JUPITER PARK DR., SUITE 2100, JUPITER, FL 33458 -
CANCEL ADM DISS/REV 2009-11-01 - -
CHANGE OF MAILING ADDRESS 2009-11-01 2885 JUPITER PARK DR., SUITE 2100, JUPITER, FL 33458 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-06
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-25
Reg. Agent Change 2012-04-04
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-03-30
REINSTATEMENT 2009-11-01
Florida Limited Liability 2008-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State