Search icon

CTP PROPERTY RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: CTP PROPERTY RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTP PROPERTY RENTALS, 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: 16 May 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Aug 2023 (2 years ago)
Document Number: L11000058010
FEI/EIN Number 453209939

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

Address: 42473 Cascade Dr, Babcock Ranch, FL, 33982, US
Mail Address: P.O. BOX 2352, IMMOKALEE, FL, 34143, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodgers Arica R Managing Member 42473 Cascade Dr, Babcock Ranch, FL, 33982
Rowe Kathryn B Manager 42473 Cascade Dr, Babcock Ranch, FL, 33982
Rodgers Arica R Agent 42473 Cascade Dr, Babcock Ranch, FL, 33982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 42473 Cascade Dr, Babcock Ranch, FL 33982 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 42473 Cascade Dr, Babcock Ranch, FL 33982 -
LC NAME CHANGE 2023-08-24 CTP PROPERTY RENTALS, LLC -
REGISTERED AGENT NAME CHANGED 2020-01-15 Rodgers, Arica Rowe -
CHANGE OF MAILING ADDRESS 2016-04-30 42473 Cascade Dr, Babcock Ranch, FL 33982 -
LC AMENDMENT 2011-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000629347 TERMINATED 1000000761851 COLLIER 2017-11-03 2037-11-14 $ 2,379.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-03
LC Name Change 2023-08-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-12
ANNUAL REPORT 2017-01-20
AMENDED ANNUAL REPORT 2016-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State