Search icon

CTD PARTNERS LLC - Florida Company Profile

Company Details

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.
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 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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541600
Sponsor’s telephone number 8593121019
Plan sponsor’s address 11937 MIDDLEBURY DR, TAMPA, FL, 33626

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
HURST JENNIFER Authorized Member 11937 MIDDLEBURY DR, TAMPA, FL, 33626

Events

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 - -

Documents

Name Date
REINSTATEMENT 2020-11-17
Florida Limited Liability 2019-03-12

Paycheck Protection Program

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
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26600
Loan Approval Amount (current) 26600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Tampa, HILLSBOROUGH, FL, 33626-2521
Project Congressional District FL-14
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26778.07
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State