Search icon

CTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTY HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Jul 2019 (6 years ago)
Document Number: L15000120432
FEI/EIN Number 47-4666378

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

Address: 143 Rosalia Ct, Jupiter, FL, 33478, US
Mail Address: 143 Rosalia Ct, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEKKER CHRISTOPHER T Manager 143 Rosalia Ct, Jupiter, FL, 33478
DEKKER THOMAS R Manager 208 COCONUT KEY DR, PALM BEACH GARDENS, FL, 33418
KIPP TIMO Manager 105 S NARCISSUS AVE STE 510, WEST PALM BEACH, FL, 33401
DEKKER CHRISTOPHER T Agent 143 ROSALIA CT., JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-07-21 - -
REGISTERED AGENT NAME CHANGED 2019-06-21 DEKKER, CHRISTOPHER THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2019-06-21 143 ROSALIA CT., JUPITER, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 143 Rosalia Ct, Jupiter, FL 33478 -
CHANGE OF MAILING ADDRESS 2019-02-13 143 Rosalia Ct, Jupiter, FL 33478 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
CORLCRACHG 2019-07-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State