Search icon

ITG MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ITG MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITG MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Sep 2009 (16 years ago)
Document Number: L09000087329
FEI/EIN Number 271520278

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

Address: 1385 S WICKHAM ROAD, MELBOURNE, FL, 32904, US
Mail Address: 1385 S WICKHAM ROAD, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER DANIEL Manager 1385 S WICKHAM ROAD, MELBOURNE, FL, 32904
Sanford Andrew Manager 13490 Old Livingston Road, Naples, FL, 34109
Lester Lance Manager 1385 S WICKHAM ROAD, MELBOURNE, FL, 32904
Carter Kurt Manager 1385 S WICKHAM ROAD, MELBOURNE, FL, 32904
Blue Randall Manager 1385 South Wickham Road, MELBOURNE, FL, 32904
CARTER DANIEL E Agent 1385 S WICKHAM ROAD, MELBOURNE, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125200 ITG CAPITAL GROUP ACTIVE 2015-12-11 2025-12-31 - 1385 S WICKHAM ROAD, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 1385 S WICKHAM ROAD, MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2019-03-14 1385 S WICKHAM ROAD, MELBOURNE, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 1385 S WICKHAM ROAD, MELBOURNE, FL 32904 -
REGISTERED AGENT NAME CHANGED 2016-03-04 CARTER, DANIEL E -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-21

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102193.00
Total Face Value Of Loan:
102193.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102193
Current Approval Amount:
102193
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103500.51

Date of last update: 03 Jun 2025

Sources: Florida Department of State