Entity Name: | CTL TRANSPORTATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Oct 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | M06000005982 |
FEI/EIN Number | 201770782 |
Address: | 4201 BONNIE MINE ROAD, MULBERRY, FL, 33876, US |
Mail Address: | PO BOX 67, AUBURNDALE, FL, 33823, US |
ZIP code: | 33876 |
County: | Highlands |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BRAMAN WILLIAM | Manager | 4201 BONNIE MINE ROAD, MULBERRY, FL, 33876 |
CLARK RANDALL T | Manager | 4201 BONNIE MINE ROAD, MULBERRY, FL, 33876 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
LC AMENDMENT | 2017-09-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 4201 BONNIE MINE ROAD, MULBERRY, FL 33876 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 4201 BONNIE MINE ROAD, MULBERRY, FL 33876 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000195993 | TERMINATED | 1000000052854 | 7323 0382 | 2007-06-13 | 2027-06-27 | $ 1,519.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
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: 01 Feb 2025
Sources: Florida Department of State