Search icon

CTI INTERNATIONAL CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: CTI INTERNATIONAL CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTI INTERNATIONAL CONSULTANTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 2014 (10 years ago)
Document Number: L14000190537
FEI/EIN Number 47-2546088

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6421 N Florida Ave, Tampa, FL, 33604, US
Mail Address: 6421 N Florida Ave, Tampa, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURPLE PROCESSING AND TAX SERVICES LLC Agent -
NEEDHAM CHRISTOPHER J Managing Member 6421 N Florida Ave, Tampa, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000121700 MAGIC PET PARLOR ACTIVE 2018-11-13 2028-12-31 - 3070 CYPRESS GARDENS RD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-17 PURPLE PROCESSING AND TAX SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 6421 N Florida Ave, Ste D Unit #336, Tampa, FL 33604 -
CHANGE OF MAILING ADDRESS 2022-04-09 6421 N Florida Ave, Ste D Unit #336, Tampa, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 3505 LAKE LYNDA DRIVE, SUITE 200, ORLANDO, FL 32817 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State