Search icon

CTD PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CTD PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CTD PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Mar 2014 (11 years ago)
Document Number: L14000043222
FEI/EIN Number 46-5131698

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

Address: 200 Via De Lago, Altamonte Springs, FL 32701
Mail Address: 200 Via De Lago, Altamonte Springs, FL 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Legal Department Agent 200 Via De Lago, Altamonte Springs, FL 32701
ZIH, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109316 CALYPSO APARTMENTS EXPIRED 2016-10-05 2021-12-31 - 617, ORLANDO, FL, 32803
G16000109317 RIO PINES APARTMENTS EXPIRED 2016-10-05 2021-12-31 - 617 EAST COLONIAL DRIVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-02 200 Via De Lago, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2019-05-02 200 Via De Lago, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2019-05-02 Legal Department -
REGISTERED AGENT ADDRESS CHANGED 2019-05-02 200 Via De Lago, Altamonte Springs, FL 32701 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-03-27

Date of last update: 21 Feb 2025

Sources: Florida Department of State