Entity Name: | CSRF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CSRF, 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: | 12 Aug 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L02000020634 |
FEI/EIN Number |
371443390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 LE JEUNE ROAD, CORAL GABLES, FL, 33146 |
Mail Address: | 4800 LE JEUNE ROAD, CORAL GABLES, FL, 33146 |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTZ CHARLES M | Managing Member | 4800 LE JEUNE ROAD, CORAL GABLES, FL, 33146 |
FREUND RICHARD S | Managing Member | 5661 INDEPENDENCE CIRCLE, SUITE 1, FORT MYERS, FL |
STEVENS CRAIG R | Managing Member | 15680 CATALPA COVE DRIVE, FORT MYERS, FL, 33908 |
HARTZ CHARLES M | Agent | 4800 LE JEUNE ROAD, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC STMNT OF AUTHORITY | 2015-10-09 | - | - |
LC STMNT OF AUTHORITY | 2015-10-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-18 | 4800 LE JEUNE ROAD, CORAL GABLES, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-18 | 4800 LE JEUNE ROAD, CORAL GABLES, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2011-03-18 | 4800 LE JEUNE ROAD, CORAL GABLES, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-24 | HARTZ, CHARLES M | - |
CANCEL ADM DISS/REV | 2006-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
CORLCAUTH | 2015-10-09 |
CORLCAUTH | 2015-10-08 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State