Search icon

CTSHOLDINGSFL1, LLC - Florida Company Profile

Company Details

Entity Name: CTSHOLDINGSFL1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTSHOLDINGSFL1, 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: 24 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000109784
FEI/EIN Number 46-0881496

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

Address: 648 SW HIDDEN RIVER AVE, PALM CITY, FL, 34990, US
Mail Address: 648 SW HIDDEN RIVER AVENUE, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMMINGS IAN W Manager 648 SW HIDDEN RIVER AVENUE, PALM CITY, FL, 34990
Cummings Ian Agent 648 SW HIdden River Ave, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 648 SW HIDDEN RIVER AVE, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2019-06-13 648 SW HIDDEN RIVER AVE, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 648 SW HIdden River Ave, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2014-02-24 Cummings, Ian -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State