Entity Name: | CTT BOCA RATON LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Nov 2018 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L18000271921 |
FEI/EIN Number | 83-2956811 |
Address: | 4000 West Sahara Ave, LAS VEGAS, NV, 89102, US |
Mail Address: | 4000 West Sahara Ave, LAS VEGAS, NV, 89102, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TANG ERIC | Agent | 4000 WEST SAHARA AVE, LAS VEGAS, FL, 89102 |
Name | Role | Address |
---|---|---|
CHAN STEPHEN | Manager | 5600 NORTHBROOK DR, PLANO, TX, 75093 |
TAI EDDIE | Manager | 4000 West Sahara Ave, LAS VEGAS, NV, 89102 |
TANG ERIC | Manager | 4640 PORTOFINO WAY, UNIT 304, WEST PALM BEACH, FL, 33409 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000085827 | WETZEL'S PRETZEL | EXPIRED | 2019-08-13 | 2024-12-31 | No data | 6000 GLADES ROAD, SUITE 1008D, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 4000 West Sahara Ave, Suite 102, LAS VEGAS, NV 89102 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 4000 West Sahara Ave, Suite 102, LAS VEGAS, NV 89102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 4000 WEST SAHARA AVE, SUITE 200, LAS VEGAS, FL 89102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-07-18 |
Florida Limited Liability | 2018-11-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State