Entity Name: | CTD PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CTD PARTNERS 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 Mar 2019 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L19000069807 |
FEI/EIN Number |
83-4046608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11937 MIDDLEBURY DR, TAMPA, FL, 33626, US |
Mail Address: | 11937 MIDDLEBURY DR, TAMPA, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CTD PARTNERS - 401(K) | 2023 | 834046608 | 2024-09-12 | CTD PARTNERS LLC | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-12 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | - |
HURST JENNIFER | Authorized Member | 11937 MIDDLEBURY DR, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-17 | LEGALINC CORPORATE SERVICES INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-17 |
Florida Limited Liability | 2019-03-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3507887406 | 2020-05-07 | 0455 | PPP | 11937 Middlebury Drive, Tampa, FL, 33626-2521 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State