Entity Name: | CT INVEST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CT INVEST 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: | 29 Mar 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 30 Mar 2020 (5 years ago) |
Document Number: | L13000047052 |
FEI/EIN Number |
46-2435844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 260243, TAMPA, FL, 33685, US |
Address: | 1201 GANDY BLVD N, SAINT PETERSBURG, FL, 33742, US |
ZIP code: | 33742 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOGORZ ANTONIO ESR | Chief Executive Officer | PO BOX 260243, TAMPA, FL, 33685 |
LOGORZ ANTHONY EJr. | Director | 1201 GANDY BLVD N, SAINT PETERSBURG, FL, 33742 |
PEREZ MARLENE | Chief Financial Officer | PO BOX 260243, TAMPA, FL, 33685 |
LOGORZ ANTONIO ESr. | Agent | 1201 GANDY BLVD N, SAINT PETERSBURG, FL, 33742 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-04 | LOGORZ, ANTONIO E, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-04 | 1201 GANDY BLVD N, SUITE 20386, SAINT PETERSBURG, FL 33742 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-15 | 1201 GANDY BLVD N, SUITE 20386, SAINT PETERSBURG, FL 33742 | - |
LC NAME CHANGE | 2020-03-30 | CT INVEST LLC | - |
CHANGE OF MAILING ADDRESS | 2019-02-26 | 1201 GANDY BLVD N, SUITE 20386, SAINT PETERSBURG, FL 33742 | - |
LC AMENDMENT AND NAME CHANGE | 2013-05-13 | CTINVEST LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-28 |
AMENDED ANNUAL REPORT | 2020-06-09 |
LC Name Change | 2020-03-30 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State