Search icon

CTS CAPITAL, LLC

Company Details

Entity Name: CTS CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role Address
Curtis John R Agent 420 Kenilworth Place, LAKELAND, FL, 33815

mgrm

Name Role Address
CURTIS JOHN R mgrm 420 Kenilworth Place, LAKELAND, FL, 33815

mgr

Name Role Address
Thomas Teena mgr 1013 South Florida Ave, Lakeland, FL, 33803

Manager

Name Role Address
Curtis William D Manager 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 No data 1013 S. FLORIDA AVE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 420 Kenilworth Place, LAKELAND, FL 33815 No data
CHANGE OF MAILING ADDRESS 2018-04-13 420 Kenilworth Place, LAKELAND, FL 33815 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 420 Kenilworth Place, LAKELAND, FL 33815 No data
REGISTERED AGENT NAME CHANGED 2015-04-18 Curtis, John R. No data

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 Feb 2025

Sources: Florida Department of State