Search icon

CT CELLUTIONS LLC

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Salgaonkar Mahesh Chief Executive Officer 13750 FM 529, Houston, TX, 77041

Chief Financial Officer

Name Role Address
Hicks Robert Chief Financial Officer PO Box 730, Buffalo, WY, 82834

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 13750 FM 529, Building 2, Houston, TX 77041 No data
CHANGE OF MAILING ADDRESS 2023-03-15 13750 FM 529, Building 2, Houston, TX 77041 No data
LC STMNT OF RA/RO CHG 2021-05-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-05-27 C T CORPORATION SYSTEM No data
REINSTATEMENT 2016-01-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State