Search icon

CAPITAL LEGAL SERVICES INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL LEGAL SERVICES INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL LEGAL SERVICES INTERNATIONAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: L00000014432
FEI/EIN Number 593681994

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7235 Bentley Road, JACKSONVILLE, FL, 32256, US
Mail Address: C/o Frank Keasler, Trustee CLS Business Tr, 7235 Bentley Road, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLS BUSINESS TRUST Manager 7235 Bently Road, JACKSONVILLE, FL, 32256
CLS Business Trust C/o Frank Keasler, Trus Agent 7235 Bentley Road, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7235 Bentley Road, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-04-30 7235 Bentley Road, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 7235 Bentley Road, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2023-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 CLS Business Trust C/o Frank Keasler, Trustee -
LC AMENDED AND RESTATED ARTICLES 2012-12-12 - -
LC AMENDMENT 2009-12-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-18
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-12-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
LC Amended and Restated Art 2012-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State