Search icon

CTS GRAPHIC DESIGNS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CTS GRAPHIC DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTS GRAPHIC DESIGNS, 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: 04 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2016 (9 years ago)
Document Number: L15000151904
FEI/EIN Number 47-5164668

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

Address: 4210 Commercial Way, #1094, SPRING HILL, FL, 34606, US
Mail Address: PO Box 15663, Brooksville, FL, 34604, US
ZIP code: 34606
City: Spring Hill
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHAEL Authorized Member PO BOX 15663, BROOKSVILLE, FL, 34604
SMITH CHANTE Authorized Member PO Box 15663, Brooksville, FL, 34604
Smith Michael Agent 4210 Commercial Way, Spring Hill, FL, 34606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 4210 Commercial Way, #1094, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2024-04-19 4210 Commercial Way, #1094, SPRING HILL, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 4210 Commercial Way, #1094, Spring Hill, FL 34606 -
REGISTERED AGENT NAME CHANGED 2017-04-27 Smith, Michael -
REINSTATEMENT 2016-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000344083 ACTIVE 1000000994425 HERNANDO 2024-05-24 2044-06-05 $ 1,499.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000788958 TERMINATED 1000000848532 HERNANDO 2019-11-25 2039-12-04 $ 1,677.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-12-05
Florida Limited Liability 2015-09-04

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
131900.00
Total Face Value Of Loan:
131900.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9940.00
Total Face Value Of Loan:
9940.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,940
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,088.15
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $9,940

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State