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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State