Search icon

CT ONE, LLC - Florida Company Profile

Company Details

Entity Name: CT ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CT ONE, 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: 26 Jan 2015 (10 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: L15000014375
FEI/EIN Number 81-4937203

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

Address: 14011 nw 13 st, pembroke pines, FL, 33028, US
Mail Address: 14011 nw 13 st, pembroke pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Francisco M Manager 14011 nw 13 st, pembroke pines, FL, 33028
FERNANDEZ francisco Agent 4995 NW 72 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-08 FERNANDEZ, francisco -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 14011 nw 13 st, pembroke pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2018-04-04 14011 nw 13 st, pembroke pines, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 4995 NW 72 AVE, SUITE 102, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000417931 LAPSED CACE 16 010917 18 BROWARD CO. 2018-04-04 2023-06-20 $333,892.33 HOME BUILDERS MADE EASY, LLC, 13860 ALEXANDRIA COURT, DAVIE, FLORIDA 33325

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-01
Florida Limited Liability 2015-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State