Search icon

CTC CREATIONS,LLC

Company Details

Entity Name: CTC CREATIONS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000119576
FEI/EIN Number 47-1470633
Address: 3200 n hiawasse rd., P.o. box 682122, Orlando, FL, 32868, US
Mail Address: 3200 n hiawasse rd., P.o. box 682122, Orlando, FL, 32868, US
ZIP code: 32868
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CAREY RODERICK Agent 3200 n hiawasse rd., Orlando, FL, 32868

Chief Executive Officer

Name Role Address
Carey Roderick Chief Executive Officer 6015 Denson Dr, Orlando, FL, 32808

Manager

Name Role Address
Carey Roderick Manager 6015 Denson Dr, Orlando, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079117 CARWOOD ENTERPRISES, INC. EXPIRED 2014-07-31 2019-12-31 No data 26 KENT AVE., ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-01 3200 n hiawasse rd., P.o. box 682122, Orlando, FL 32868 No data
CHANGE OF MAILING ADDRESS 2019-07-01 3200 n hiawasse rd., P.o. box 682122, Orlando, FL 32868 No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-01 3200 n hiawasse rd., P.o. box 682122, Orlando, FL 32868 No data
REINSTATEMENT 2019-06-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-08 CAREY, RODERICK No data
REINSTATEMENT 2016-11-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000686477 LAPSED 2018-CC-5755 COUNTY COURT, ORANGE COUNTY 2018-10-02 2023-10-12 $6797.17 KEYSTONE AUTOMOTIVE INDUSTRIES, INC., 500 WEST MADISON STREET, 2800, CHICAGO, ILLINOIS 60661
J17000611840 TERMINATED 1000000759204 ORANGE 2017-10-17 2037-11-02 $ 606.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-07-19
AMENDED ANNUAL REPORT 2019-07-01
REINSTATEMENT 2019-06-10
REINSTATEMENT 2017-10-06
REINSTATEMENT 2016-11-08
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-07-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State