Search icon

CS TRANSACTION SERVICES, LLC - Florida Company Profile

Company Details

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

CS TRANSACTION SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Mar 2005 (20 years ago)
Document Number: L05000028797
FEI/EIN Number 81-0719823

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

Address: 2790 62ND AVE S, ST. PETERSBURG, FL, 33712, US
Mail Address: 2790 62ND AVE S, ST. PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANKE CLAUDIA R Managing Member 2790 62ND AVE S, ST. PETERSBURG, FL, 33712
STANKE GARY D Auth 2790 62ND AVE S, ST. PETERSBURG, FL, 33712
VON HOLZEN SANDRA Auth 2790 62ND AVE S, ST. PETERSBURG, FL, 33712
VON HOLZEN URS Auth 2790 62nd Ave S, St. Petersburg, FL, 33712
STANKE CLAUDIA R Agent 2790 62ND AVE S, ST. PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 STANKE, CLAUDIA REGINA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2790 62ND AVE S, ST. PETERSBURG, FL 33712 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 2790 62ND AVE S, ST. PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 2011-04-18 2790 62ND AVE S, ST. PETERSBURG, FL 33712 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State