Search icon

CT REAL ESTATE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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