Entity Name: | C & T OPERATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Oct 2013 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Aug 2024 (6 months ago) |
Document Number: | L13000152297 |
FEI/EIN Number | 46-3980601 |
Address: | 3525 S ROSALIND AVE, ORLANDO, FL, 32806, US |
Mail Address: | 3525 S ROSALIND AVE, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REAHL CRAIG R | Agent | 3525 S. ROSALIND AVENUE, ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
REAHL CRAIG R | Manager | 3525 S ROSALIND AVE, ORLANDO, FL, 32806 |
RUSS TIM A | Manager | 2586 TRYON AVE, DELTONA, FL, 32725 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000076833 | KITTINGER BUSINESS MACHINES | ACTIVE | 2024-06-24 | 2029-12-31 | No data | 765 W. STATE ROAD 434, SUITE D-E, LONGWOOD, FL, 32750 |
G14000131666 | KITTINGER BUSINESS MACHINES | EXPIRED | 2014-12-30 | 2019-12-31 | No data | 1024 N. MILLS AVENUE, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2024-08-27 | C & T OPERATIONS LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-27 | 3525 S ROSALIND AVE, ORLANDO, FL 32806 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-27 | 3525 S ROSALIND AVE, ORLANDO, FL 32806 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000259558 | LAPSED | 2016 CC 002374 O | ORANGE CO. | 2016-02-22 | 2022-05-10 | $5,000.00 | B & C CONTRACTING CO., B & C CONTRACTING CO. SOUTHEAST, 4605 SOUTH ORANGE BLOSSOM TRAIL, KISSIMMEE, FLORIDA 34746 |
Name | Date |
---|---|
LC Amendment and Name Change | 2024-08-27 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State