Search icon

CTCW LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CTCW 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: 26 Feb 2010 (15 years ago)
Document Number: L10000022553
FEI/EIN Number 272015648

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

Address: 795 EAST 49TH STREET, HIALEAH, FL, 33013
Mail Address: 795 EAST 49TH STREET, HIALEAH, FL, 33013
ZIP code: 33013
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Managing Member -
- Managing Member -
GELLER MARCOS Agent 795 EAST 49TH STREET, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000032897 EXPRESS LUBE ACTIVE 2021-03-09 2026-12-31 - 795 EAST 49TH ST, HIALEAH, FL, 33013
G16000119392 EXPRESS CARE HIALEAH EXPIRED 2016-11-03 2021-12-31 - 795 E 49TH ST, HIALEAH, FL, 33013
G10000036393 CLASSIC TOUCH CARWASH & LUBE ACTIVE 2010-04-26 2025-12-31 - 795 EAST 49TH STREET, HIALEAH, FL, 33013, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 795 EAST 49TH STREET, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2011-01-17 795 EAST 49TH STREET, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-17 795 EAST 49TH STREET, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000183206 TERMINATED 1000000883856 DADE 2021-04-13 2041-04-21 $ 2,199.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000530535 TERMINATED 1000000790700 DADE 2018-07-23 2038-07-25 $ 4,354.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000086580 TERMINATED 1000000249121 DADE 2012-02-01 2032-02-08 $ 10,432.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-08-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67500.00
Total Face Value Of Loan:
67500.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$67,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,141.71
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $67,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State