Search icon

CT CELLUTIONS LLC - Florida Company Profile

Company Details

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

CT CELLUTIONS 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: 27 Jun 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 May 2021 (4 years ago)
Document Number: L13000092705
FEI/EIN Number 46-3076881

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

Address: 13750 FM 529, Building 2, Houston, TX, 77041, US
Mail Address: 13750 FM 529, Building 2, Houston, TX, 77041, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Salgaonkar Mahesh Chief Executive Officer 13750 FM 529, Houston, TX, 77041
Hicks Robert Chief Financial Officer PO Box 730, Buffalo, WY, 82834
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 13750 FM 529, Building 2, Houston, TX 77041 -
CHANGE OF MAILING ADDRESS 2023-03-15 13750 FM 529, Building 2, Houston, TX 77041 -
LC STMNT OF RA/RO CHG 2021-05-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-05-27 C T CORPORATION SYSTEM -
REINSTATEMENT 2016-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-09
CORLCRACHG 2021-05-27
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State