Search icon

CT SOCIAL, LLC - Florida Company Profile

Company Details

Entity Name: CT SOCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CT SOCIAL, 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: 13 Apr 2012 (13 years ago)
Document Number: L12000050902
FEI/EIN Number 45-5078266

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

Address: 509 S. CHICKASAW TR., #233, ORLANDO, FL, 32825
Mail Address: 509 S. CHICKASAW TR., #233, ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPERN CAROLYN D Managing Member 509 S. CHICKASAW TR., #233, ORLANDO, FL, 32825
TRUJILLO GREG D Managing Member 509 S. CHICKASAW TR., #233, ORLANDO, FL, 32825
TRUJILLO GREG Agent 509 S. CHICKASAW TR., #233, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000033061 CTS AGENCY ACTIVE 2024-03-04 2029-12-31 - 421 E ROBINSON STREET, ORLANDO, FL, 32801
G18000040296 CTS AGENCY EXPIRED 2018-03-27 2023-12-31 - 421 E ROBINSON ST, SUITE C-137, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 509 S. CHICKASAW TR., #233, ORLANDO, FL 32825 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State