Entity Name: | CTS TESTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Oct 2013 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 30 Sep 2016 (8 years ago) |
Document Number: | M13000006724 |
FEI/EIN Number | 462277591 |
Address: | 3060 SW 2ND AVE, FORT LAUDERDALE, FL, 33315, US |
Mail Address: | 3060 SW 2ND AVE, FORT LAUDERDALE, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Paukkeri Vesa | Chief Executive Officer | 3060 SW 2ND AVE, FORT LAUDERDALE, FL, 33315 |
Name | Role | Address |
---|---|---|
Singer Brandon | Chief Financial Officer | 3060 SW 2ND AVE, FORT LAUDERDALE, FL, 33315 |
Name | Role | Address |
---|---|---|
Brooks Stephen L | Asst | 110 East 59th Street, New York City, NY, 10022 |
Rattner David L | Asst | 110 East 59th Street, New York City, NY, 10022 |
Hatcher R B | Asst | 110 East 59th Street, New York City, NY, 10022 |
Name | Role | Address |
---|---|---|
SISU AcquisitionCo., Inc. | Manager | CTS ENGINES, LLC, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2016-09-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-09-30 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-30 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-05-20 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-24 |
CORLCRACHG | 2016-09-30 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State