Search icon

CRITICAL THINKING PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: CRITICAL THINKING PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRITICAL THINKING PARTNERS, 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: 30 Apr 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: L15000080752
FEI/EIN Number 46-1169844

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

Address: 8513 John David Drive, PENSACOLA, FL, 32526, US
Mail Address: 8513 John David Drive, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALVERT-MAROVICH TERRY A Authorized Member 8513 John David Drive, PENSACOLA, FL, 32526
MAROVICH JOSEPH M Authorized Member 8513 John David Drive, PENSACOLA, FL, 32526
MAROVICH JOSEPH M Agent 8513 John David Drive, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-11 8513 John David Drive, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2018-03-11 8513 John David Drive, PENSACOLA, FL 32526 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-11 8513 John David Drive, PENSACOLA, FL 32526 -
CONVERSION 2015-04-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000151263

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State