Search icon

CRT CTA GP LLC - Florida Company Profile

Company Details

Entity Name: CRT CTA GP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 11 May 2005 (20 years ago)
Date of dissolution: 07 Dec 2015 (9 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: M05000002507
FEI/EIN Number NOT APPLICABLE

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

Address: C/O DRA ADVISORS LLC, 220 EAST 42ND STREET, 27TH FLOOR, NEW YORK, NY, 10017
Mail Address: C/O DRA ADVISORS LLC, 220 EAST 42ND STREET, 27TH FLOOR, NEW YORK, NY, 10017
Place of Formation: DELAWARE

Key Officers & Management

Name Role
CRTP OP LLC Managing Member
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2015-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-15 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-02-15 Corporation Service Company -
PENDING REINSTATEMENT 2012-01-09 - -
REINSTATEMENT 2012-01-06 - -
CHANGE OF MAILING ADDRESS 2012-01-06 C/O DRA ADVISORS LLC, 220 EAST 42ND STREET, 27TH FLOOR, NEW YORK, NY 10017 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 C/O DRA ADVISORS LLC, 220 EAST 42ND STREET, 27TH FLOOR, NEW YORK, NY 10017 -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-07 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
LC Withdrawal 2015-12-07
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-15
REINSTATEMENT 2012-01-06
Reg. Agent Change 2010-02-19
ANNUAL REPORT 2009-06-15
REINSTATEMENT 2008-10-07
ANNUAL REPORT 2007-08-30
Reinstatement 2006-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State