Search icon

CT MARKETING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CT MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CT MARKETING 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: 30 Jun 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000125078
FEI/EIN Number 813207697

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

Address: 2568 CORAL SPRINGS DRIVE, CORAL SPRINGS, FL, 33065, US
Mail Address: 2568 CORAL SPRINGS DRIVE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tavarez Cesar AII Manager 2568 CORAL SPRINGS DRIVE, CORAL SPRINGS, FL, 33065
Garcia Joyce R Auth 2568 CORAL SPRINGS DRIVE, CORAL SPRINGS, FL, 33065
TAVAREZ CESAR AII Agent 2568 CORAL SPRINGS DRIVE, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084091 INCREDIBULL PAWGROUND EXPIRED 2019-08-08 2024-12-31 - PO BOX 9767, CORAL SPRINGS, FL, 33075
G16000087360 INCREDIBULL PUPPIES EXPIRED 2016-08-16 2021-12-31 - 2568 CORAL SPRINGS DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-15 TAVAREZ, CESAR A, II -
REINSTATEMENT 2018-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2021-11-30
REINSTATEMENT 2019-10-05
REINSTATEMENT 2018-11-15
Florida Limited Liability 2016-06-30

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10583.71
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20975.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State