Entity Name: | CTRL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CTRL, 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: | 24 Dec 2014 (10 years ago) |
Date of dissolution: | 06 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Mar 2024 (a year ago) |
Document Number: | L14000195005 |
FEI/EIN Number |
47-2774194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1835 NE MIAMI GARDENS DRIVE, SUITE 268, NORTH MIAMI BEACH, FL, 33179 |
Mail Address: | 1835 NE MIAMI GARDENS DRIVE, SUITE 268, NORTH MIAMI BEACH, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEINBERG ALAN H | Manager | 1835 NE MIAMI GARDENS DRIVE, SUITE 268, NORTH MIAMI BEACH, FL, 33179 |
STEINBERG NINA L | Manager | 1835 NE MIAMI GARDENS DRIVE, SUITE 268, NORTH MIAMI BEACH, FL, 33179 |
Essner Allen PEsq. | Agent | 6000 Island Blvd., Aventura, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Essner, Allen P, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 6000 Island Blvd., Unit 805, Aventura, FL 33160 | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-06 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-10-24 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State