Search icon

CTC CREATIONS,LLC - Florida Company Profile

Company Details

Entity Name: CTC CREATIONS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTC CREATIONS,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: 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: 30 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000119576
FEI/EIN Number 47-1470633

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

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

Key Officers & Management

Name Role Address
Carey Roderick Manager 6015 Denson Dr, Orlando, FL, 32808
Carey Roderick Chief Executive Officer 6015 Denson Dr, Orlando, FL, 32808
CAREY RODERICK Agent 3200 n hiawasse rd., Orlando, FL, 32868

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 - 26 KENT AVE., ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-01 3200 n hiawasse rd., P.o. box 682122, Orlando, FL 32868 -
CHANGE OF MAILING ADDRESS 2019-07-01 3200 n hiawasse rd., P.o. box 682122, Orlando, FL 32868 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-01 3200 n hiawasse rd., P.o. box 682122, Orlando, FL 32868 -
REINSTATEMENT 2019-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-08 CAREY, RODERICK -
REINSTATEMENT 2016-11-08 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5518988010 2020-06-28 0491 PPP 6015 denson dr, Orlando, FL, 32808-3216
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-3216
Project Congressional District FL-10
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21137.79
Forgiveness Paid Date 2021-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State