Entity Name: | C.T.E. AQUARIUM SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C.T.E. AQUARIUM SERVICES, 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: | 10 Jun 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Jul 2013 (12 years ago) |
Document Number: | L10000062371 |
FEI/EIN Number |
272889033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1230 SW MALAGA AVE, Port St. Lucie, FL, 34953, US |
Mail Address: | 1230 SW MALAGA AVE, Port St. Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYAN S. GRAZI, ESQ. | Agent | 217 E. OCEAN BLVD., STUART, FL, 34994 |
ROONEY MICHAEL P | Manager | 1230 SW MALAGA AVE, Port St. Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 1230 SW MALAGA AVE, Port St. Lucie, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 1230 SW MALAGA AVE, Port St. Lucie, FL 34953 | - |
LC AMENDMENT | 2013-07-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-13 | 217 E. OCEAN BLVD., STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-13 | RYAN S. GRAZI, ESQ. | - |
LC AMENDMENT AND NAME CHANGE | 2013-05-13 | C.T.E. AQUARIUM SERVICES, LLC | - |
LC AMENDED/RESTATED ARTICLE/NAME CHANGE | 2010-06-14 | FINTASTIC AQUARIUM SERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State