Search icon

CT PAYER LLC - Florida Company Profile

Company Details

Entity Name: CT PAYER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CT PAYER 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: 29 Oct 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Oct 2018 (7 years ago)
Document Number: L18000253645
FEI/EIN Number 74-3229504

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

Address: 100 ASHLEY DR S #600, TAMPA, FL, 33602, US
Mail Address: 100 ASHLEY DR S #600, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEVIN MICHAEL T Manager 100 ASHLEY DR S #600, TAMPA, FL, 33602
REGISTERED AGENTS INC Agent -

Form 5500 Series

Employer Identification Number (EIN):
743229504
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CONVERSION 2018-10-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000186431

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-15
Florida Limited Liability 2018-10-29

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18935.85
Current Approval Amount:
18900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19022.05

Date of last update: 02 May 2025

Sources: Florida Department of State