Search icon

CTS HEALTHCARE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CTS HEALTHCARE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTS HEALTHCARE SOLUTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jun 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000149837
FEI/EIN Number 83-1252633

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

Address: 1548 Argyle Drive, Ft Lauderdale, FL, 33312, US
Mail Address: 1548 Argyle Drive, Ft Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bonneau Brandy L Manager 1548 Argyle Drive, Ft Lauderdale, FL, 33312
BONNEAU BRANDY L Agent 1548 Argyle Drive, Ft Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1548 Argyle Drive, Ft Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2022-05-01 1548 Argyle Drive, Ft Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 1548 Argyle Drive, Ft Lauderdale, FL 33312 -
LC AMENDMENT 2020-08-24 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
LC Amendment 2020-08-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3523448203 2020-08-04 0455 PPP 2880 NW 82ND Way, HOLLYWOOD, FL, 33024-3180
Loan Status Date 2021-12-09
Loan Status Charged Off
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33100
Loan Approval Amount (current) 33100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address HOLLYWOOD, BROWARD, FL, 33024-3180
Project Congressional District FL-25
Number of Employees 8
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30332.29
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State