Entity Name: | CTS INFORMATION SERVICES, 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: | 24 Jan 2017 (8 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Jul 2018 (7 years ago) |
Document Number: | M17000000665 |
FEI/EIN Number |
46-2846855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1645 Westgate Circle, Brentwood, TN, 37027, US |
Mail Address: | 1645 Westgate Circle, Brentwood, TN, 37027, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Beck Adam | Manager | 1645 Westgate Circle, Brentwood, TN, 37027 |
Richardson Gex | Manager | 1645 Westgate Circle, Brentwood, TN, 37027 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000107496 | INSUREPAY | EXPIRED | 2019-10-02 | 2024-12-31 | - | 2601 CATTLEMAN ROAD, SARASOTA, FL, 34232 |
G17000070612 | INSURELINX, INC. | EXPIRED | 2017-06-28 | 2022-12-31 | - | 401 E. LAS OLAS BOULEVARD, SUITE 1650, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 1645 Westgate Circle, Brentwood, TN 37027 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 1645 Westgate Circle, Brentwood, TN 37027 | - |
LC AMENDMENT AND NAME CHANGE | 2018-07-05 | CTS INFORMATION SERVICES, LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-07-05 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-05 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
LC AMENDMENT | 2017-02-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-05-20 |
ANNUAL REPORT | 2018-04-25 |
LC Amendment | 2017-02-06 |
Foreign Limited | 2017-01-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State