Search icon

CTS INFORMATION SERVICES, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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