Search icon

CSB, LLC - Florida Company Profile

Company Details

Entity Name: CSB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CSB, 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: 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: 10 Oct 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L02000026863
FEI/EIN Number 542078090

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

Address: 6237 PRESIDENTIAL COURT SUITE 130, FT. MYERS, FL, 33919
Mail Address: 6237 PRESIDENTIAL COURT SUITE 130, FT. MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS CHARLES J Agent 8665 BAY COLONY DRIVE, #904, NAPLES, FL, 34108
BURNS CHARLES J Managing Member 8665 BAY COLONY DRIVE #904, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-25 6237 PRESIDENTIAL COURT SUITE 130, FT. MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2011-02-25 6237 PRESIDENTIAL COURT SUITE 130, FT. MYERS, FL 33919 -
LC AMENDED AND RESTATED ARTICLES 2007-03-22 - -
REGISTERED AGENT NAME CHANGED 2007-03-22 BURNS, CHARLES J -
REGISTERED AGENT ADDRESS CHANGED 2007-03-22 8665 BAY COLONY DRIVE, #904, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-04-30
LC Amended and Restated Art 2007-03-22
Reg. Agent Change 2007-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State