Search icon

CTK AUTOMOTIVE LLC - Florida Company Profile

Company Details

Entity Name: CTK AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTK AUTOMOTIVE 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 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000044098
FEI/EIN Number 47-5383737

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

Address: 3804 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804, US
Mail Address: 14632 GOLDEN RAIN TREE BLVD, ORLANDO, FL, 32828, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON WESLEY JJR President 14632 GOLDEN RAIN TREE BLVD, ORLANDO, FL, 32828
WILSON ROCHELLE D Vice President 767 MENDOZA DR, ORLANDO, FL, 32825
WILSON VICTORIA E Mark 4251 OWENS STREET, ORLANDO, FL, 32811
WILSON JEROME WJR Proc 10161 RIDGEBLOOM AVE, ORLANDO, FL, 32829
WILSON WESLEY JSR Proc 767 Mendoza Dr, ORLANDO, FL, 32825
WILSON WESLEY J Agent 14632 GOLDEN RAIN TREE BLVD, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-16 14632 GOLDEN RAIN TREE BLVD, ORLANDO, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-07 3804 N ORANGE BLOSSOM TRAIL, UNIT F8, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2016-01-07 3804 N ORANGE BLOSSOM TRAIL, UNIT F8, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2016-04-16
Florida Limited Liability 2015-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State