Search icon

CT DEFAULT GROUP LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CT DEFAULT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CT DEFAULT GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 2023 (a year ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2024 (5 months ago)
Document Number: L23000504874
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6409 CONGRESS AVENUE, STE 100, BOCA RATON, FL, 33487, US
Mail Address: 6409 CONGRESS AVENUE, STE 100, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CT DEFAULT GROUP LLC, CONNECTICUT 2888204 CONNECTICUT

Key Officers & Management

Name Role Address
VCORP AGENT SERVICES, INC. Agent -
CRANE JOHN Authorized Member 6409 CONGRESS AVENUE, STE 100, BOCA RATON, FL, 33487
SCHNEID DAVID Authorized Member 6409 CONGRESS AVENUE, STE 100, BOCA RATON, FL, 33487
BENDER GARRETT Manager 6409 CONGRESS AVENUE, STE 100, BOCA RATON, FL, 33487
GEVINSON MITCHELL Authorized Member 6409 CONGRESS AVENUE, STE 100, BOCA RATON, FL, 33487
MEISELS JONATHAN Member 6409 CONGRESS AVENUE, STE 100, BOCA RATON, FL, 33487
CARILLO JUSTIN Member 6409 CONGRESS AVENUE, STE 100, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-13 - -
REGISTERED AGENT NAME CHANGED 2024-11-13 VCORP AGENT SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-13
Florida Limited Liability 2023-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State