Search icon

CTC HEALTHCARE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CTC HEALTHCARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTC HEALTHCARE SERVICES, 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: 10 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000033233
FEI/EIN Number 81-5391265

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

Address: 12032 Longview Lake Cir, Lakewood Ranch, FL, 34211, US
Mail Address: 12032 Longview Lake Cir, Lakewood Ranch, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson CARIE Manager 12032 Longview Lake Cir, Lakewood Ranch, FL, 34211
Jackson TRAVIS Manager 12032 Longview Lake Cir, Lakewood Ranch, FL, 34211
Jackson Carie MDr. Agent 12032 Longview Lake Cir, Lakewood Ranch, FL, 34211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-14 12032 Longview Lake Cir, Lakewood Ranch, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-14 12032 Longview Lake Cir, Lakewood Ranch, FL 34211 -
CHANGE OF MAILING ADDRESS 2022-05-14 12032 Longview Lake Cir, Lakewood Ranch, FL 34211 -
REGISTERED AGENT NAME CHANGED 2022-05-14 Jackson, Carie M, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-03-26
REINSTATEMENT 2022-05-14
Florida Limited Liability 2017-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State