Entity Name: | CT TRANSPORTATION, 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: | 23 Jun 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | M06000003577 |
FEI/EIN Number |
201770997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 502 E. BRIDGERS AVENUE, AUBURNDALE, FL, 33823, US |
Address: | 322 GRANGE ROAD, PORT WENTWORTH, GA, 31407, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
REID STEVEN | Manager | 322 GRANGE ROAD, PORT WENTWORTH, GA, 31407 |
CLARK RANDALL T | Manager | 502 E. BRIDGERS AVENUE, AUBURNDALE, FL, 33823 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2017-09-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 322 GRANGE ROAD, PORT WENTWORTH, GA 31407 | - |
CHANGE OF MAILING ADDRESS | 2012-04-29 | 322 GRANGE ROAD, PORT WENTWORTH, GA 31407 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2025-01-10 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-04-16 |
LC Amendment | 2017-09-01 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State