Entity Name: | CSLB,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CSLB,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: |
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: | 22 Apr 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Sep 2022 (3 years ago) |
Document Number: | L05000039460 |
FEI/EIN Number |
83-0432794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 Citrus Wood Lane, Valrico, FL, 33594, US |
Mail Address: | 610 CITRUS WOOD LANE, VALRICO, FL, 33594, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL CHANDRA | Manager | 2341 VALRICO FOREST DRIVE, VALRICO, FL, 33594 |
PATEL LALITKUMAR K | Manager | 610 CITRUS WOOD LANE, VALRICO, FL, 33594 |
PATEL BHARAT D | Authorized Member | 2221 VALTERRA VISTA WAY, VALRICO, FL, 33594 |
AGLAVE BALAJI | Authorized Member | 2517 PEEKSKILL ROAD, VALRICO, FL, 33594 |
PATEL CHANDRA | Agent | 610 Citrus Wood Lane, Valrico, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-28 | PATEL, CHANDRA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-28 | 610 Citrus Wood Lane, Valrico, FL 33594 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 610 Citrus Wood Lane, Valrico, FL 33594 | - |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 610 Citrus Wood Lane, Valrico, FL 33594 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-05 |
LC Amendment | 2022-09-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State