Search icon

CTB REALTY FL, LLC - Florida Company Profile

Company Details

Entity Name: CTB REALTY FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTB REALTY FL, 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 May 2009 (16 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: L09000044818
FEI/EIN Number NOT APPLICABLE

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

Address: 6 STONY HILL ROAD, SUITE #220, BETHEL, FL, 06801, US
Mail Address: 6 STONY HILL ROAD, SUITE #220, BETHEL, FL, 06801, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JTC ROADHOUSE, LLC Managing Member MARVIN PLACE, BETHEL, CT, 06801
FUREY THOMAS Manager 6 MARVIN PLACE, BETHEL, FL, 06801
HODSON JAMES Manager 638 JUDD ROAD, MONROE, CT, 06468
CAMP CHRISTIAN Manager 11 CHESTNUT HILL, SANDY HOOK, CT, 06482
ELLIS JOHN D Manager 12850 MAGNOLIA POINT, CLERMONT, FL, 34711
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000183817 CTB REALTY EXPIRED 2009-12-09 2014-12-31 - 6 STONY HILL ROAD, SUITE 220, BETHEL, CT, 06801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2009-11-18 - -

Documents

Name Date
ANNUAL REPORT 2010-03-26
LC Amendment 2009-11-18
Florida Limited Liability 2009-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State