Entity Name: | CT TILESCAPES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 10 Dec 2020 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L20000385927 |
FEI/EIN Number | 86-1556322 |
Address: | 1231 67TH DR E, UNIT 202, Sarasota, FL 34243 |
Mail Address: | 1231 67TH DR E, UNIT 202, Sarasota, FL 34243 |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTE, COREY A | Agent | 1231 67th Drive East, 202, Sarasota, FL 34243 |
Name | Role | Address |
---|---|---|
Cote, Corey A | Manager | 1231 67th Drive East, 202 Sarasota, FL 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1231 67th Drive East, 202, Sarasota, FL 34243 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-21 | 1231 67TH DR E, UNIT 202, Sarasota, FL 34243 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-21 | 1231 67TH DR E, UNIT 202, Sarasota, FL 34243 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-26 |
Florida Limited Liability | 2020-12-10 |
Date of last update: 14 Feb 2025
Sources: Florida Department of State