Search icon

CSM ENGINEERS, LLC - Florida Company Profile

Company Details

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

CSM ENGINEERS, 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: 21 Dec 2004 (20 years ago)
Date of dissolution: 03 May 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2010 (15 years ago)
Document Number: L04000092289
FEI/EIN Number 202038713

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

Address: 183 SW MONTEREY ROAD, STUART, FL, 34994
Mail Address: 183 SW MONTEREY ROAD, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS JUDY Managing Member 183 SW MONTEREY ROAD, STUART, FL, 34994
ANDERSON ROBERT Managing Member 183 SW MONTEREY ROAD, STUART, FL, 34994
PERKINS JUDY Agent 183 SW MONTEREY ROAD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-14 183 SW MONTEREY ROAD, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2006-03-14 183 SW MONTEREY ROAD, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-14 183 SW MONTEREY ROAD, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2005-02-14 PERKINS, JUDY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000924339 LAPSED 10-643-CA 19TH JUDICIAL, MARTIN CO. 2010-09-10 2015-09-16 $96,049.18 ROLL FORM GROUP (U.S.) INC., 945 CENTER STREET, GREEN COVE SPRINGS, FL 32043

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-08-04
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-02-14
Florida Limited Liabilites 2004-12-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State