Entity Name: | CTM SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CTM SOLUTIONS 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: | 12 Jan 2016 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L16000004968 |
FEI/EIN Number |
30-0894920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4371 JIGGERMAST AVENUE, JACKSONVILLE, FL, 32277, US |
Mail Address: | 4371 JIGGERMAST AVENUE, JACKSONVILLE, FL, 32277, US |
ZIP code: | 32277 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRUBBS JOSEPH W | Manager | 4371 JIGGERMAST AVENUE, JACKSONVILLE, FL, 32277 |
GRUBBS JOSEPH W | Secretary | 4371 JIGGERMAST AVENUE, JACKSONVILLE, FL, 32277 |
GRUBBS JOSEPH W | Treasurer | 4371 JIGGERMAST AVENUE, JACKSONVILLE, FL, 32277 |
Grubbs Joseph WPhd | Agent | 4371 Jiggermast Avenue, Jacksonville, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-25 | Grubbs, Joseph Warren, Phd | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-25 | 4371 Jiggermast Avenue, Jacksonville, FL 32277 | - |
REINSTATEMENT | 2017-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-20 | 4371 JIGGERMAST AVENUE, JACKSONVILLE, FL 32277 | - |
CHANGE OF MAILING ADDRESS | 2017-09-20 | 4371 JIGGERMAST AVENUE, JACKSONVILLE, FL 32277 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000157826 | TERMINATED | 1000000779173 | DADE | 2018-04-10 | 2038-04-18 | $ 3,518.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000109512 | TERMINATED | 1000000775386 | DADE | 2018-03-06 | 2038-03-14 | $ 16,016.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2017-09-25 |
Florida Limited Liability | 2016-01-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State