Search icon

CTAC OFT LLC - Florida Company Profile

Company Details

Entity Name: CTAC OFT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTAC OFT 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: 06 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: L16000109092
FEI/EIN Number 81-2869068

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

Address: 13123 Foxtail Fern Dr., Riverview, FL, 33579, US
Mail Address: 13123 Foxtail Fern Dr., Riverview, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARATE CESAR SR Manager 11446 JASPER KAY TERRACE # 1017, WINDERMERE, FL, 34786
MORA MORA CARLOS HSR Authorized Person 11446 JASPER KAY TERRACE # 1017, WINDERMERE, FL, 34786
GAMEZ GUILERMO SR Authorized Person 11446 JASPER KAY TERRACE # 1017, WINDERMERE, FL, 34786
MORA MORA CARLOS HSR Manager 13123 Foxtail Fern Dr., Riverview, FL, 33579
ZARATE CESAR Agent 13123 Foxtail Fern Dr., Riverview, FL, 33579

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-13 13123 Foxtail Fern Dr., Riverview, FL 33579 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 13123 Foxtail Fern Dr., Riverview, FL 33579 -
CHANGE OF MAILING ADDRESS 2021-09-13 13123 Foxtail Fern Dr., Riverview, FL 33579 -
REINSTATEMENT 2018-03-03 - -
REGISTERED AGENT NAME CHANGED 2018-03-03 ZARATE, CESAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
REINSTATEMENT 2023-02-02
LC Amendment 2021-12-02
ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-03-03
Florida Limited Liability 2016-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State