Entity Name: | CTC CONTRACT PROCESSING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 28 Jun 2018 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L18000158297 |
FEI/EIN Number | 83-1131112 |
Address: | 841 10TH AVE NW, NAPLES, FL 34120 |
Mail Address: | 841 10TH AVE NW, NAPLES, FL 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIX, HOLLY C | Agent | 841 10TH AVE NW, NAPLES, FL 34120 |
Name | Role | Address |
---|---|---|
Fix, Holly C | President | 841 10TH AVE NW, NAPLES, FL 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-01 | 841 10TH AVE NW, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2025-10-01 | 841 10TH AVE NW, NAPLES, FL 34120 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-01 | 841 10TH AVE NW, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-01 | 841 10TH AVE NW, NAPLES, FL 34120 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-31 |
Florida Limited Liability | 2018-06-28 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State