Search icon

CTRL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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