Search icon

C.T.E. AQUARIUM SERVICES, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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