Entity Name: | CTTCON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CTTCON, 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: | 27 May 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L14000084868 |
FEI/EIN Number |
46-5758605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 503 MCDANIEL STREET, TALLAHASSEE, FL, 32303, US |
Mail Address: | 503 MCDANIEL STREET, TALLAHASSEE, FL, 32303, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELL JOHN | Manager | 503 MCDANIEL STREET, TALLAHASSEE, FL, 32303 |
BELL JOHN T. | Agent | 503 MCDANIEL STREET, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 503 MCDANIEL STREET, TALLAHASSEE, FL 32303 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | BELL, JOHN T. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 503 MCDANIEL STREET, TALLAHASSEE, FL 32303 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 503 MCDANIEL STREET, TALLAHASSEE, FL 32303 | - |
LC NAME CHANGE | 2021-11-24 | CTTCON, LLC | - |
LC AMENDMENT | 2021-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-14 |
LC Name Change | 2021-11-24 |
LC Amendment | 2021-10-19 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-16 |
AMENDED ANNUAL REPORT | 2018-06-27 |
AMENDED ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2018-03-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State