Search icon

CTR SOLUTIONS, LLC - Florida Company Profile

Company Details

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

CTR 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: 27 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000139650
FEI/EIN Number 38-4042358

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

Address: 1275 us highway 1 - unit 2 no. 206, VERO BEACH, FL, 32960, US
Mail Address: 1275 us highway 1 - unit 2 no. 206, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'SULLIVAN TIMOTHY JIV Authorized Person 1275 us highway 1 - unit 2 no. 206, VERO BEACH, FL, 32960
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-17 1275 us highway 1 - unit 2 no. 206, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 1275 us highway 1 - unit 2 no. 206, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2021-05-19 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2021-05-19 - -
REINSTATEMENT 2020-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-07-19 - -
LC AMENDMENT 2017-07-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000483362 TERMINATED 1000000965886 INDIAN RIV 2023-10-03 2033-10-11 $ 614.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000081327 TERMINATED 1000000877397 INDIAN RIV 2021-02-15 2031-02-24 $ 1,303.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-07-22
CORLCRACHG 2021-05-19
REINSTATEMENT 2020-12-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
LC Amendment 2017-07-19
LC Amendment 2017-07-07
Florida Limited Liability 2017-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State