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. |
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 |
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 |
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 | - |
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