Search icon

FTI CAPITAL ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: FTI CAPITAL ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2020 (4 years ago)
Document Number: M14000004282
FEI/EIN Number 760705152

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

Address: 16701 Melford Blvd., Bowie, MD, 20715, US
Mail Address: 16701 Melford Blvd., Bowie, MD, 20715, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
BOGUSHEFSKY JEFF Vice President 555 12th ST. NW, WASHINGTON, DC, 20004
Rosenthall Mike Secretary 555 12th Street, NW, Washington, DC, 20004
CRITTENDEN JOHN CIII COCO 555 12th ST. NW, WASHINGTON, DC, 20004
FTI CONSULTING, INC. Auth -
C T CORPORATION SYSTEM Agent -
Tobias Glenn President 1166 Avenue of the Americas, New York, NY, 10036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000067468 FTI PUBLIC SECTOR SOLUTIONS EXPIRED 2014-06-30 2019-12-31 - 909 COMMERCE ROAD, ANNAPOLIS, MD, 21401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-29 - -
REGISTERED AGENT NAME CHANGED 2020-10-29 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 16701 Melford Blvd., Suite 200, Bowie, MD 20715 -
CHANGE OF MAILING ADDRESS 2018-03-09 16701 Melford Blvd., Suite 200, Bowie, MD 20715 -
REINSTATEMENT 2015-11-13 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2021-06-14
REINSTATEMENT 2020-10-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State