Search icon

CTM CUSTOMS LLC. - Florida Company Profile

Company Details

Entity Name: CTM CUSTOMS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTM CUSTOMS 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: 15 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L09000036716
FEI/EIN Number 264602324

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

Address: 3131 SE Jay St., Stuart, FL, 34997, US
Mail Address: 3131 SE Jay St., Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Okerson Matthew MOWNER Manager 3131 SE Jay St., Stuart, FL, 34997
OKERSON MATTHEW M Agent 3131 SE Jay St., Stuart, FL, 34997

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 OKERSON, MATTHEW M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 3131 SE Jay St., Stuart, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 3131 SE Jay St., Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2018-03-26 3131 SE Jay St., Stuart, FL 34997 -
REINSTATEMENT 2014-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000100353 TERMINATED 1000000574449 MARTIN 2014-01-09 2034-01-15 $ 7,516.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000092030 TERMINATED 1000000572805 MARTIN 2014-01-08 2034-01-15 $ 2,744.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000092048 TERMINATED 1000000572806 MARTIN 2014-01-08 2034-01-15 $ 1,421.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13001830117 TERMINATED 1000000563275 MARTIN 2013-12-11 2033-12-26 $ 5,795.11 STATE OF FLORIDANG FOUN
J13001031856 TERMINATED 1000000514408 MARTIN 2013-05-20 2033-05-29 $ 26,498.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13001031823 TERMINATED 1000000514404 MARTIN 2013-05-20 2033-05-29 $ 1,101.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13000550393 TERMINATED 1000000478529 MARTIN 2013-02-27 2033-03-06 $ 10,786.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13000550401 TERMINATED 1000000478530 MARTIN 2013-02-27 2033-03-06 $ 423.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-05
REINSTATEMENT 2014-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7722197706 2020-05-01 0455 PPP 3131 SE JAY ST, STUART, FL, 34997-5964
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67700
Loan Approval Amount (current) 67700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address STUART, MARTIN, FL, 34997-5964
Project Congressional District FL-21
Number of Employees 12
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33714.13
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State