Search icon

CT INSURANCE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CT INSURANCE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CT INSURANCE HOLDINGS, 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: 19 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000174808
FEI/EIN Number NOT APPLICABLE

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

Address: 15850 Falmouth Oval, Middleburg Heights, OH, 44130, US
Mail Address: 15850 Falmouth Oval, Middleburg Heights, OH, 44130, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTA VICTOR Manager 15850 Falmouth Oval, Middleburg Heights, OH, 44130
NEECE FAURICE D Manager 34395 Willow Creek Place, Willoughby, OH, 44094
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 15850 Falmouth Oval, Middleburg Heights, OH 44130 -
CHANGE OF MAILING ADDRESS 2021-02-04 15850 Falmouth Oval, Middleburg Heights, OH 44130 -
LC STMNT OF RA/RO CHG 2020-01-31 - -
REGISTERED AGENT NAME CHANGED 2020-01-31 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 1200 S PINE ISLAND RD, #2538, PLANTATION, FL 33324 -

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: 03 May 2025

Sources: Florida Department of State