Entity Name: | CTC ADVISORS, 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: | 29 Mar 2017 (8 years ago) |
Date of dissolution: | 20 Dec 2024 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Dec 2024 (4 months ago) |
Document Number: | M17000002690 |
FEI/EIN Number |
82-0966423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 Brickell Avenue, Suite 2660, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Staz Thomas | Manager | 1221 Brickell Avenue, Miami, FL, 33131 |
Tolzien James R | Chief Financial Officer | 1221 Brickell Avenue, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 1221 Brickell Avenue, Suite 2660, Miami, FL 33131 | - |
LC STMNT OF RA/RO CHG | 2019-05-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-03 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-12-20 |
ANNUAL REPORT | 2024-03-14 |
AMENDED ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-19 |
CORLCRACHG | 2019-05-03 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State