Entity Name: | CAPITAL TRUST UNDERWRITING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAPITAL TRUST UNDERWRITING, 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. |
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: | 17 Dec 2009 (15 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 17 Dec 2009 (15 years ago) |
Document Number: | L09000120225 |
FEI/EIN Number |
522219838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 500 Harborview Drive, 3rd Floor, Baltimore, MD, 21230, US |
Address: | 4000 HOLLYWOOD BLVD, STE 500-N, C/O JERALD C. CANTOR, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
B. ROBERTA SWIRNOW TRUST | Auth | 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021 |
Swirnow David | Manager | 500 Harborview Drive, Baltimore, MD, 21230 |
CANTOR JERALD CEsq. | Agent | 4000 HOLLYWOOD BLVD,, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-17 | 4000 HOLLYWOOD BLVD, STE 500-N, C/O JERALD C. CANTOR, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-19 | 4000 HOLLYWOOD BLVD, STE 500-N, C/O JERALD C. CANTOR, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2014-08-19 | CANTOR, JERALD C, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-19 | 4000 HOLLYWOOD BLVD,, 500-N, HOLLYWOOD, FL 33021 | - |
CONVERSION | 2009-12-17 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000104127 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State