Search icon

CTS TRANSPORTATION RECYCLE SOLUTIONS LLC

Company Details

Entity Name: CTS TRANSPORTATION RECYCLE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Sep 2013 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L13000128486
FEI/EIN Number 46-3621801
Address: 13211 N NEBRASKA AVE UNIT G, TAMPA, FL, 33612, US
Mail Address: 13211 N NEBRASKA AVE UNIT G, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TRIMINIO VILMA A Agent 13211 N NEBRASKA AVE UNIT G, TAMPA, FL, 33612

Manager

Name Role Address
TRIMINIO VILMA A Manager 13211 N NEBRASKA AVE UNIT G, TAMPA, FL, 33612
CERVANTES RODOLFO J Manager 13211 N NEBRASKA AVE UNIT G, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009052 CTS APPLIANCES OF BRANDON EXPIRED 2014-01-27 2019-12-31 No data 160 N PARSON AVE, BRANDON, FL, 33511
G14000009059 CTS APPLIANCES NEBRASKA EXPIRED 2014-01-27 2019-12-31 No data 13211 N NEBRASKA AVE UNIT G, TAMPA, FL, 33612
G14000005485 MR. ROGERS APPLIANCES BRANDON EXPIRED 2014-01-15 2019-12-31 No data 160 N PARSON AVE, BRANDON, FL, 33511
G14000005488 MR.ROGERS APPLIANCES NEBRASKA EXPIRED 2014-01-15 2019-12-31 No data 13211 N NEBRASKA AVE UNIT G, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 13211 N NEBRASKA AVE UNIT G, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2014-01-27 13211 N NEBRASKA AVE UNIT G, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 13211 N NEBRASKA AVE UNIT G, TAMPA, FL 33612 No data

Documents

Name Date
ANNUAL REPORT 2014-01-27
Florida Limited Liability 2013-09-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State