Search icon

CTS ENGINES, LLC

Company Details

Entity Name: CTS ENGINES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 24 Oct 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Sep 2016 (8 years ago)
Document Number: M13000006760
FEI/EIN Number 46-4023456
Address: CTS ENGINES, LLC, 3060 SW 2ND AVE, FORT LAUDERDALE, FL, 33315, US
Mail Address: CTS ENGINES, LLC, 3060 SW 2ND AVE, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
C.T. CORPORATION Agent

Chief Executive Officer

Name Role Address
Paukkeri Vesa Chief Executive Officer 3060 SW 2ND AVE, FORT LAUDERDALE, FL, 33315

Manager

Name Role Address
SISU AcquisitionCo. Inc. Manager CTS ENGINES, LLC, FORT LAUDERDALE, FL, 33315

Asst

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 Asst 110 East 59th Street, New York City, NY, 10022

Chief Financial Officer

Name Role Address
Singer Brandon Chief Financial Officer CTS ENGINES, LLC, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-20 CTS ENGINES, LLC, 3060 SW 2ND AVE, FORT LAUDERDALE, FL 33315 No data
LC STMNT OF RA/RO CHG 2016-09-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-30 CTS ENGINES, LLC, 3060 SW 2ND AVE, FORT LAUDERDALE, FL 33315 No data
REGISTERED AGENT NAME CHANGED 2016-09-30 C T CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-30 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
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: 01 Feb 2025

Sources: Florida Department of State