Search icon

ITC SERVICE GROUP ACQUISITION LLC - Florida Company Profile

Company Details

Entity Name: ITC SERVICE GROUP ACQUISITION 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 May 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Jul 2019 (6 years ago)
Document Number: M16000003920
FEI/EIN Number 812092373

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

Address: 170 Ridgeview Center Drive, Duncan, SC, 26334, US
Mail Address: 170 Ridgeview Center Drive, Duncan, SC, 26334, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Crowder Robert Secretary 170 Ridgeview Center Drive, Duncan, SC, 26334
Burns Grant Vice President 170 Ridgeview Center Drive, Duncan, SC, 26334
Burns Grant General Partner 170 Ridgeview Center Drive, Duncan, SC, 26334
Cook-Ozga Debra Assi 170 Ridgeview Center Drive, Duncan, SC, 26334
Mullins Seneca President 170 Ridgeview Center Drive, Duncan, SC, 26334
Compton Kim Vice President 170 Ridgeview Center Drive, Duncan, SC, 26334
Compton Kim Founder 170 Ridgeview Center Drive, Duncan, SC, 26334
ITC Service Group Intermediary L Member 170 Ridgeview Center Drive, Duncan, SC, 26334
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051333 ITC SERVICE GROUP EXPIRED 2016-05-23 2021-12-31 - 7777 GREENBACK LANE, SUITE 201, CITRUS HEIGHTS, CA, 95610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 170 Ridgeview Center Drive, Ste 201, Duncan, SC 26334 -
CHANGE OF MAILING ADDRESS 2023-04-10 170 Ridgeview Center Drive, Ste 201, Duncan, SC 26334 -
LC STMNT OF RA/RO CHG 2019-07-23 - -
REGISTERED AGENT NAME CHANGED 2019-07-23 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-07-23 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-03
CORLCRACHG 2019-07-23
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State