Entity Name: | C&S PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C&S PROPERTIES, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Aug 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L01000013273 |
FEI/EIN Number |
651135320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 978 GERSHWIN DR, LARGO, FL, 33771, US |
Mail Address: | 978 GERSHWIN DR, LARGO, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLIS FRED H | Managing Member | 978 GERSHWIN DR, LARGO, FL, 33771 |
COLLIS III FRED H | Agent | 978 GERSHWIN DR, LARGO, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | 978 GERSHWIN DR, LARGO, FL 33771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-13 | 978 GERSHWIN DR, LARGO, FL 33771 | - |
CHANGE OF MAILING ADDRESS | 2014-11-13 | 978 GERSHWIN DR, LARGO, FL 33771 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-23 | COLLIS III, FRED H | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000187980 | ACTIVE | 1000000328053 | LEON | 2012-12-13 | 2033-01-23 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State