Search icon

ITC SERVICE GROUP ACQUISITION LLC

Company Details

Entity Name: ITC SERVICE GROUP ACQUISITION LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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
Address: 170 Ridgeview Center Drive, Duncan, SC, 26334, US
Mail Address: 170 Ridgeview Center Drive, Duncan, SC, 26334, US
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Secretary

Name Role Address
Crowder Robert Secretary 170 Ridgeview Center Drive, Duncan, SC, 26334

Vice President

Name Role Address
Burns Grant Vice President 170 Ridgeview Center Drive, Duncan, SC, 26334
Compton Kim Vice President 170 Ridgeview Center Drive, Duncan, SC, 26334

General Partner

Name Role Address
Burns Grant General Partner 170 Ridgeview Center Drive, Duncan, SC, 26334

Assi

Name Role Address
Cook-Ozga Debra Assi 170 Ridgeview Center Drive, Duncan, SC, 26334

President

Name Role Address
Mullins Seneca President 170 Ridgeview Center Drive, Duncan, SC, 26334

Founder

Name Role Address
Compton Kim Founder 170 Ridgeview Center Drive, Duncan, SC, 26334

Member

Name Role Address
ITC Service Group Intermediary L Member 170 Ridgeview Center Drive, Duncan, SC, 26334

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2023-04-10 170 Ridgeview Center Drive, Ste 201, Duncan, SC 26334 No data
LC STMNT OF RA/RO CHG 2019-07-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-23 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-23 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 No data

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 Feb 2025

Sources: Florida Department of State