Search icon

CTR US LLC - Florida Company Profile

Company Details

Entity Name: CTR US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTR US 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: 04 Jan 2017 (8 years ago)
Date of dissolution: 07 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2019 (6 years ago)
Document Number: L17000003398
FEI/EIN Number 35-2582446

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

Address: 7901 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819, US
Mail Address: 7901 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMASCENO MANOEL M Authorized Member AVENIDA DAS NACOES UNIDAS, PINHEIROS - SAO PAULO- SP
DINIZ FABIO Authorized Member AVENIDA DAS NACOES UNIDAS, PINHEIROS- SAO PAULO-SP
ASSELFIS INTERNATIONAL LLC Agent -
CTR CONSULTORIA LTDA Authorized Member AVENIDA DAS NACOES UNI, PINHEIROS, SAO PAULO 05425-0

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 7901 KINGSPOINTE PARKWAY, SUITE 10, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 7901 KINGSPOINTE PARKWAY, SUITE 10, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2019-03-13 7901 KINGSPOINTE PARKWAY, SUITE 10, ORLANDO, FL 32819 -
LC AMENDMENT 2018-03-30 - -
LC AMENDMENT 2018-03-13 - -
LC AMENDMENT 2018-02-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-27 ASSELFIS INTERNATIONAL LLC -
LC STMNT OF RA/RO CHG 2017-03-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-07
ANNUAL REPORT 2019-03-13
LC Amendment 2018-03-30
LC Amendment 2018-03-13
ANNUAL REPORT 2018-03-01
LC Amendment 2018-02-27
CORLCRACHG 2017-03-03
Florida Limited Liability 2017-01-04

Date of last update: 03 May 2025

Sources: Florida Department of State