Entity Name: | CTS CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CTS CAPITAL, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Jul 2013 (12 years ago) |
Date of dissolution: | 12 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jan 2022 (3 years ago) |
Document Number: | L13000101360 |
FEI/EIN Number |
46-3234301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 Kenilworth Place, LAKELAND, FL, 33815, US |
Mail Address: | 420 Kenilworth Place, LAKELAND, FL, 33815, US |
ZIP code: | 33815 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURTIS JOHN R | mgrm | 420 Kenilworth Place, LAKELAND, FL, 33815 |
Thomas Teena | mgr | 1013 South Florida Ave, Lakeland, FL, 33803 |
Curtis William D | Manager | 420 Kenilworth Place, LAKELAND, FL, 33815 |
Curtis John R | Agent | 420 Kenilworth Place, LAKELAND, FL, 33815 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000078110 | REFLECTIONS OF EXCELLENCE BARBER & STYLING | EXPIRED | 2013-08-06 | 2018-12-31 | - | 1013 S. FLORIDA AVE, LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 420 Kenilworth Place, LAKELAND, FL 33815 | - |
CHANGE OF MAILING ADDRESS | 2018-04-13 | 420 Kenilworth Place, LAKELAND, FL 33815 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | 420 Kenilworth Place, LAKELAND, FL 33815 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-18 | Curtis, John R. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-04-21 |
Florida Limited Liability | 2013-07-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State