Entity Name: | CT REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CT REAL ESTATE, 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. |
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: | 12 Sep 2018 (7 years ago) |
Date of dissolution: | 24 Oct 2023 (a year ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 24 Oct 2023 (a year ago) |
Document Number: | L18000216790 |
FEI/EIN Number |
83-1904008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 NE 2ND ST #501, BOCA RATON, FL, 33432, US |
Mail Address: | 102 NE 2ND ST #501, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTE GABRIEL | Director | 102 NE 2ND ST #501, BOCA RATON, FL, 33432 |
CONTE JESSICA | Vice President | 102 NE 2ND ST #501, BOCA RATON, FL, 33432 |
CONTE CLAUDIO | Agent | 102 NE 2ND ST #501, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-10-24 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CT REAL ESTATE, LLC. MERGER NUMBER 500000245475 |
REINSTATEMENT | 2023-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-11 | CONTE, CLAUDIO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-24 | 102 NE 2ND ST #501, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-24 | 102 NE 2ND ST #501, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2020-02-24 | 102 NE 2ND ST #501, BOCA RATON, FL 33432 | - |
LC AMENDMENT | 2020-02-24 | - | - |
Name | Date |
---|---|
Merger | 2023-10-24 |
REINSTATEMENT | 2023-10-11 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-12 |
LC Amendment | 2020-02-24 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-03-11 |
Florida Limited Liability | 2018-09-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State