Entity Name: | CTI TOWERS ASSETS III, 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: | 21 Dec 2016 (8 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 01 Feb 2021 (4 years ago) |
Document Number: | M16000010248 |
FEI/EIN Number |
813766968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 Paramount Pkwy, Morrisville, NC, 27560, US |
Mail Address: | 3300 Paramount Pkwy, Morrisville, NC, 27560, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CTI Opco LLC | Sole | 600 Fifth Ave, New York, NY, 10020 |
Bacino David | Chief Executive Officer | 3300 Paramount Pkwy, Morrisville, NC, 27560 |
Cox Jamie | Secretary | 3300 Paramount Pkwy, Morrisville, NC, 27560 |
Linares Lisa | Seni | 3300 Paramount Pkwy, Morrisville, NC, 27560 |
CORPORATION SERVICE COMPANY | Agent | - |
Crisler Scott | Chief Operating Officer | 3300 Paramount Pkwy, Morrisville, NC, 27560 |
Wolfe Tammy | Chief Financial Officer | 3300 Paramount Pkwy, Morrisville, NC, 27560 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 3300 Paramount Pkwy, Suite 110, Morrisville, NC 27560 | - |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 3300 Paramount Pkwy, Suite 110, Morrisville, NC 27560 | - |
LC STMNT OF RA/RO CHG | 2021-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-14 |
CORLCRACHG | 2021-02-01 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State