Search icon

CT CAPITAL, LTD. - Florida Company Profile

Company Details

Entity Name: CT CAPITAL, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2005 (19 years ago)
Document Number: A04000002035
FEI/EIN Number 680598615

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

Address: 6300 NE 1st Avenue, Ste 202, fort lauderdale, FL, 33334, US
Mail Address: 6300 NE 1st Avenue, Ste 202, fort lauderdale, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CAPITAL ADVISORS, INC. General Partner -
Fidelibus Felix L Agent 200 Park Central Blvd South, Pompano Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000816 ORUS HEALTHCARE EXPIRED 2016-01-04 2021-12-31 - 200 PARK CENTRAL BLVD S, STE 5, POMPANO BEACH, FL, 33064
G04357900154 CT CAPITAL, LP ACTIVE 2004-12-22 2029-12-31 - 6300 NE 1ST AVENUE, 200, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-08 6300 NE 1st Avenue, Ste 202, fort lauderdale, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 6300 NE 1st Avenue, Ste 202, fort lauderdale, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 200 Park Central Blvd South, SUITE 3, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2018-03-29 Fidelibus, Felix L -
AMENDMENT 2005-12-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State