Search icon

CTI TOWERS ASSETS III, LLC

Company Details

Entity Name: CTI TOWERS ASSETS III, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
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 81-3766968
Address: 3300 Paramount Pkwy, Suite 110, Morrisville, NC 27560
Mail Address: 3300 Paramount Pkwy, Suite 110, Morrisville, NC 27560
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Sole Member

Name Role Address
CTI Opco LLC Sole Member 3300 Paramount Pkwy, Suite 110 Morrisville, NC 27560

Chief Executive Officer

Name Role Address
Bacino, David Chief Executive Officer 3300 Paramount Pkwy, Suite 110 Morrisville, NC 27560

President

Name Role Address
Bacino, David President 3300 Paramount Pkwy, Suite 110 Morrisville, NC 27560

Secretary

Name Role Address
Cox, Jamie Secretary 3300 Paramount Pkwy, Suite 110 Morrisville, NC 27560

Senior Vice President

Name Role Address
Linares, Lisa Senior Vice President 3300 Paramount Pkwy, Suite 110 Morrisville, NC 27560

Chief Operating Officer

Name Role Address
Crisler, Scott Chief Operating Officer 3300 Paramount Pkwy, Suite 110 Morrisville, NC 27560

Chief Financial Officer

Name Role Address
Wolfe, Tammy Chief Financial Officer 3300 Paramount Pkwy, Suite 110 Morrisville, NC 27560

Treasurer

Name Role Address
Wolfe, Tammy Treasurer 3300 Paramount Pkwy, Suite 110 Morrisville, NC 27560

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 3300 Paramount Pkwy, Suite 110, Morrisville, NC 27560 No data
CHANGE OF MAILING ADDRESS 2024-03-01 3300 Paramount Pkwy, Suite 110, Morrisville, NC 27560 No data
LC STMNT OF RA/RO CHG 2021-02-01 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-01 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
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
Foreign Limited 2016-12-21

Date of last update: 19 Jan 2025

Sources: Florida Department of State