Search icon

CTZ HOUSING LLC - Florida Company Profile

Company Details

Entity Name: CTZ HOUSING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTZ HOUSING 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: 29 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2023 (a year ago)
Document Number: L14000086452
FEI/EIN Number 38-3933967

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

Address: 14137 DRAKES POINT DR, JACKSONVILLE, FL, 32224
Mail Address: 14137 DRAKES POINT DR, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARANGUE & CARANGUE PA Agent 2523 University Blvd W, JACKSONVILLE, FL, 32217
LOCHNER SERGE Manager 14137 DRAKES POINT DR, JACKSONVILLE, FL, 32224
LOCHNER ALEX Manager 14137 DRAKES POINT DR, JACKSONVILLE, FL, 32224
LOCHNER LAURENT Manager 14137 DRAKES POINT DR, JACKSONVILLE, FL, 32224
LOCHNER DANIEL Manager 14137 DRAKES POINT DR, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-24 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-24 2523 University Blvd W, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2023-11-24 CARANGUE & CARANGUE PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2014-12-22 - -
LC AMENDMENT 2014-10-24 - -
LC AMENDMENT 2014-06-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-11-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State