Entity Name: | CRTP OP 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: | 04 Oct 2005 (20 years ago) |
Date of dissolution: | 18 Jun 2018 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 18 Jun 2018 (7 years ago) |
Document Number: | M05000005567 |
FEI/EIN Number |
203512434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 E 42ND ST FL 27, NEW YORK, NY, 10017 |
Mail Address: | 220 E 42ND ST FL 27, NEW YORK, NY, 10017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
DRA CRT ACQUISITION CORP. | Managing Member | 220 E 42ND ST FL 27, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-06-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-16 | 220 E 42ND ST FL 27, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2011-06-16 | 220 E 42ND ST FL 27, NEW YORK, NY 10017 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-19 | CORPORATION SERVICE COMPANY | - |
CANCEL ADM DISS/REV | 2008-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2018-06-18 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-02-15 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-06-16 |
ANNUAL REPORT | 2010-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State