Search icon

COMPUTER SOFTWARE ENGINEERING GROUP LLC - Florida Company Profile

Company Details

Entity Name: COMPUTER SOFTWARE ENGINEERING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPUTER SOFTWARE ENGINEERING GROUP 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: 03 May 2005 (20 years ago)
Date of dissolution: 03 Feb 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Feb 2015 (10 years ago)
Document Number: L05000043582
FEI/EIN Number 202786709

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

Address: 2550 Stag Run Blvd, Clearwater, FL, 33765, US
Mail Address: PO Box 763, Safety Harbor, FL, 34695, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jost Joshua M Managing Member PO Box 763, Safety Harbor, FL, 34695
Jost Joshua M Agent 2550 Stag Run Blvd, Clearwater, FL, 33765

Events

Event Type Filed Date Value Description
MERGER 2015-02-03 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L13000097632. MERGER NUMBER 100000149011
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 2550 Stag Run Blvd, Suite 1025, Clearwater, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 2550 Stag Run Blvd, Suite 1025, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2015-01-26 2550 Stag Run Blvd, Suite 1025, Clearwater, FL 33765 -
REGISTERED AGENT NAME CHANGED 2015-01-26 Jost, Joshua M -
REINSTATEMENT 2014-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2007-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2015-01-26
REINSTATEMENT 2014-12-15
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
Reg. Agent Change 2009-08-26
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-11-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State