Search icon

C.T.C. PROPERTIES, L.C. - Florida Company Profile

Company Details

Entity Name: C.T.C. PROPERTIES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.T.C. PROPERTIES, L.C. 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: 18 Jun 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L99000003652
FEI/EIN Number 650930669

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

Mail Address: P.O. BOX 1208, BOCA RATON, FL, 33429
Address: 781 SW 2ND STREET, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWMAN RICHARD E Managing Member 14339 SMITH SUNDY ROAD, DELRAY BEACH, FL, 33446
SNOW JEFF Managing Member 781 SW 2ND ST, BOCA RATON, FL, 33486
KNIGHT JAMES W Managing Member 740 HAVANA DRIVE, BOCA RATON, FL, 33487
BOWMAN RICHARD L Agent 14339 SMITH SUNDY RD, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 781 SW 2ND STREET, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2003-10-13 BOWMAN, RICHARD L -
REGISTERED AGENT ADDRESS CHANGED 2003-10-13 14339 SMITH SUNDY RD, DELRAY BEACH, FL 33446 -

Documents

Name Date
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-02-16
Reg. Agent Change 2003-10-13
ANNUAL REPORT 2003-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State