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