Search icon

CTO TEAM LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CTO TEAM 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: 22 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L11000022571
FEI/EIN Number 27-5162457

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

Address: 550 SW 138th Ave, K 409, Pembroke Pines, FL, 33027, US
Mail Address: 550 SW 138th Ave, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN KEITH Managing Member 550 SW 138th Ave, Pembroke Pines, FL, 33027
O'Neill-Collins Barbra Secretary 1513 Leone Lane, PORT ORANGE, FL, 32129
Friedman Keith Agent 550 SW 138th Ave., Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 550 SW 138th Ave., K 409, Pembroke Pines, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 550 SW 138th Ave, K 409, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-07-11 550 SW 138th Ave, K 409, Pembroke Pines, FL 33027 -
REINSTATEMENT 2023-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-12
REINSTATEMENT 2023-07-11
REINSTATEMENT 2020-01-07
REINSTATEMENT 2018-05-24
REINSTATEMENT 2016-05-10
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-31
Florida Limited Liability 2011-02-22

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
15012.30
Total Face Value Of Loan:
15012.30
Date:
2020-07-11
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:
15786.80
Total Face Value Of Loan:
15786.80
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15786.8
Current Approval Amount:
15786.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15862.23
Date Approved:
2021-02-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
15012.3
Current Approval Amount:
15012.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State