Search icon

CS HOLDINGS, LLC - Florida Company Profile

Company Details

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

CS HOLDINGS, 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: 15 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000026027
FEI/EIN Number 202605059

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

Address: 52 RILEY ROAD, CELEBRATION, FL, 34747, US
Mail Address: 52 RILEY ROAD, 410, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
BUTCHER DANIEL N Managing Member 52 RILEY ROAD #410, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000034055 SHEAR CONCEPTS EXPIRED 2010-04-16 2015-12-31 - 52 RILEY ROAD, #410, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2010-04-08 52 RILEY ROAD, CELEBRATION, FL 34747 -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-03 52 RILEY ROAD, CELEBRATION, FL 34747 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000799804 TERMINATED 1000000242375 LAKE 2011-11-30 2031-12-07 $ 321.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000752894 TERMINATED 1000000239644 LAKE 2011-11-04 2031-11-17 $ 325.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-10-23
REINSTATEMENT 2006-10-03
Florida Limited Liability 2005-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State