Search icon

CTM SOLUTIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

Name Date
REINSTATEMENT 2017-09-25
Florida Limited Liability 2016-01-12

Date of last update: 03 May 2025

Sources: Florida Department of State