Entity Name: | CBTS TECHNOLOGY SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Oct 2017 (7 years ago) |
Document Number: | M17000008523 |
FEI/EIN Number | 72-1122018 |
Address: | 25 Merchant Street, CINCINNATI, OH, 45246, US |
Mail Address: | 25 Merchant Street, CINCINNATI, OH, 45246, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Lackey Jeffrey | Vice President | 25 Merchant Street, CINCINNATI, OH, 45246 |
Cameron Heather | Vice President | 25 Merchant Street, Cincinnati, OH, 45246 |
Name | Role | Address |
---|---|---|
Vogt Connie | Secretary | 221 E 4TH ST, CINCINNATI, OH, 45202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000038688 | ONX USA | ACTIVE | 2019-03-25 | 2029-12-31 | No data | 25 MERCHANT STREET, CINCINNATI, OH, 45246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 25 Merchant Street, Legal Department, CINCINNATI, OH 45246 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 25 Merchant Street, Legal Department, CINCINNATI, OH 45246 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000039129 | TERMINATED | 1000000855262 | COLUMBIA | 2020-01-10 | 2040-01-15 | $ 872.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-14 |
Foreign Limited | 2017-10-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State