Search icon

CT INSURANCE HOLDINGS, LLC

Company Details

Entity Name: CT INSURANCE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000174808
FEI/EIN Number NOT APPLICABLE
Address: 15850 Falmouth Oval, Middleburg Heights, OH, 44130, US
Mail Address: 15850 Falmouth Oval, Middleburg Heights, OH, 44130, US
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Manager

Name Role Address
BOTA VICTOR Manager 15850 Falmouth Oval, Middleburg Heights, OH, 44130
NEECE FAURICE D Manager 34395 Willow Creek Place, Willoughby, OH, 44094

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 15850 Falmouth Oval, Middleburg Heights, OH 44130 No data
CHANGE OF MAILING ADDRESS 2021-02-04 15850 Falmouth Oval, Middleburg Heights, OH 44130 No data
LC STMNT OF RA/RO CHG 2020-01-31 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-31 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 1200 S PINE ISLAND RD, #2538, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-16
CORLCRACHG 2020-01-31
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State