Search icon

CTS CAPITAL, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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