Search icon

CTG WORLDWIDE, LLC - Florida Company Profile

Company Details

Entity Name: CTG WORLDWIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTG WORLDWIDE, 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: 22 Feb 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (6 months ago)
Document Number: L21000085891
FEI/EIN Number 86-2322291

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

Address: 6615 Winfield Blvd, Margate, FL, 33067, US
Mail Address: 6615 Winfield Blvd, Margate, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT CHRISTOPHER Manager 6615 Winfield Blvd, Margate, FL, 33067
CHRISTOPHER GILBERT Agent 6615 Winfield Blvd, Margate, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 11320 Heron Bay Blvd, 2322, Coral Springs, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 11320 Heron Bay Blvd, 2322, Coral Springs, FL 33076 -
CHANGE OF MAILING ADDRESS 2025-02-06 11320 Heron Bay Blvd, 2322, Coral Springs, FL 33076 -
REINSTATEMENT 2024-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-15 6615 Winfield Blvd, 8-8, Margate, FL 33067 -
REGISTERED AGENT NAME CHANGED 2024-10-15 CHRISTOPHER, GILBERT -
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 6615 Winfield Blvd, 8-8, Margate, FL 33067 -
CHANGE OF MAILING ADDRESS 2024-10-15 6615 Winfield Blvd, 8-8, Margate, FL 33067 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-10-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
Florida Limited Liability 2021-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State