Search icon

CT 2 PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: CT 2 PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CT 2 PROPERTIES 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 Mar 2018 (7 years ago)
Date of dissolution: 21 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2024 (a year ago)
Document Number: L18000078303
FEI/EIN Number 82-4677134

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

Address: 3011 Via Siena St., plant city, FL, 33566, US
Mail Address: 3011 Via Siena St., plant city, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VO THANH HAO VAN Manager 3011 Via Siena St., plant city, FL, 33566
VO LANG Manager 3011 VIA SIENA ST, PLANT CITY, FL, 33566
VO THANH HAO V Agent 3011 Via Siena St., plant city, FL, 33566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-21 - -
LC AMENDMENT 2022-06-17 - -
LC DISSOCIATION MEM 2021-08-10 - -
LC AMENDMENT 2021-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-09 3011 Via Siena St., plant city, FL 33566 -
REINSTATEMENT 2020-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-09 3011 Via Siena St., plant city, FL 33566 -
CHANGE OF MAILING ADDRESS 2020-11-09 3011 Via Siena St., plant city, FL 33566 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 VO, THANH HAO VAN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-21
ANNUAL REPORT 2023-01-11
LC Amendment 2022-06-17
ANNUAL REPORT 2022-04-18
CORLCDSMEM 2021-08-10
LC Amendment 2021-04-28
ANNUAL REPORT 2021-03-23
REINSTATEMENT 2020-11-09
REINSTATEMENT 2019-10-01
Florida Limited Liability 2018-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State