Search icon

CENTER FOR TRANSFORMATION AND INNOVATION LLC

Company Details

Entity Name: CENTER FOR TRANSFORMATION AND INNOVATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 06 Dec 2011 (13 years ago)
Document Number: L11000137058
FEI/EIN Number 45-3980179
Mail Address: 7521 Paula Dr., P.O.Box 260272, TAMPA, FL 33685
Address: 4039 Rocky Shores Dr., TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KASTI, MOHAMAD S Agent 4039 Rocky Shores Dr., TAMPA, FL 33634

Managing Member

Name Role Address
KASTI, RANA Managing Member 4039 Rocky Shores Dr., TAMPA, FL 33634
KASTI, MOHAMAD S Managing Member 4039 Roky Shores Dr., TAMPA, FL 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000137007 HEALTHCARE LEADERSHIP INSTITUTE ACTIVE 2022-11-04 2027-12-31 No data 7521 PAULA DR, P.O. BOX 260272, TAMPA, FL, 33685
G13000013181 THE PHYSICIAN LEADERSHIP INSTITUTE EXPIRED 2013-02-07 2018-12-31 No data C/O CENTER FOR TRANSFORMATION AND INNOVA, 19104 NATURE PALM LN., TAMPA, FL, 33647
G12000005545 THE LEADERSHIP INSTITUTE ACTIVE 2012-01-17 2027-12-31 No data 7521 PAULA DR., P.O.BOX 260272, TAMPA, FL, 33685
G12000005549 THE PHYSICIAN LEADERSHIP INSTITUTE ACTIVE 2012-01-17 2027-12-31 No data 7521 PAULA DR., P.O.BOX 260272, TAMPA, FL, 33685
G12000005544 CTI ACTIVE 2012-01-17 2027-12-31 No data 7521 PAULA DR, P.O.BOX 260272, TAMPA, FL, 33685
G12000005550 THE TRANSFORMATION INSTITUTE EXPIRED 2012-01-17 2017-12-31 No data 19104 NATURE PALM, TAMPA, FL, 33647
G12000005547 THE STRATEGY INSTITUTE EXPIRED 2012-01-17 2017-12-31 No data 19104 NATURE PALM, TAMPA, FL, 33647
G12000005548 THE INNOVATION INSTITUTE EXPIRED 2012-01-17 2017-12-31 No data 19104 NATURE PALM, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-19 4039 Rocky Shores Dr., TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2023-01-30 4039 Rocky Shores Dr., TAMPA, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 4039 Rocky Shores Dr., TAMPA, FL 33634 No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-10-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QRAA24D00F6 2024-09-27 No data No data
Unique Award Key CONT_IDV_47QRAA24D00F6_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product and Service Codes R704: SUPPORT- MANAGEMENT: AUDITING

Recipient Details

Recipient CENTER FOR TRANSFORMATION AND INNOVATION LLC
UEI NH8CP1B42774
Recipient Address UNITED STATES, 4039 ROCKY SHORES DR, TAMPA, HILLSBOROUGH, FLORIDA, 336347494

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3488978507 2021-02-24 0455 PPS 16350 Bruce B Downs Blvd, Tampa, FL, 33647-3207
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146892
Loan Approval Amount (current) 146892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-3207
Project Congressional District FL-15
Number of Employees 11
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 147837.74
Forgiveness Paid Date 2021-10-25
8424237102 2020-04-15 0455 PPP 3802 Spectrum Blvd. Suite 116A, Tampa, FL, 33612-9220
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183065
Loan Approval Amount (current) 183065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-9220
Project Congressional District FL-15
Number of Employees 11
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184735.15
Forgiveness Paid Date 2021-03-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2366251 CENTER FOR TRANSFORMATION AND INNOVATION LLC CENTER FOR TRANSFORMATION & INNOVATION LLC NH8CP1B42774 4039 ROCKY SHORES DR, TAMPA, FL, 33634-7494
Capabilities Statement Link -
Phone Number 813-333-1401
Fax Number -
E-mail Address rkasti@ctileadership.com
WWW Page www.ctileadership.com
E-Commerce Website -
Contact Person RANA KASTI
County Code (3 digit) 057
Congressional District 14
Metropolitan Statistical Area 8280
CAGE Code 79AX9
Year Established 2012
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Other Minority Owned, Women-Owned Small Business, Woman Owned
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 611430
NAICS Code's Description Professional and Management Development Training
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 22 Feb 2025

Sources: Florida Department of State