Entity Name: | CSE GROWMARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CSE GROWMARK, 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: | 10 May 2005 (20 years ago) |
Document Number: | L05000046422 |
FEI/EIN Number |
202813628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1705 TOWANDA AVENUE, BLOOMINGTON, IL, 61701, US |
Mail Address: | 300 INTERNATIONAL PARKWAY, SUITE 150, HEATHROW, FL, 32746, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAWROT ROBERT | Managing Member | 300 INTERNATIONAL PARKWAY, SUITE 150, HEATHROW, FL, 32746 |
SHORTAL WILLIAM | Managing Member | 300 INTERNATIONAL PARKWAY, SUITE 150, HEATHROW, FL, 32746 |
CUPPLES KEN | Managing Member | 300 INTERNATIONAL PARKWAY, SUITE 150, HEATHROW, FL, 32746 |
KAPRAUN JOE | Director | 1705 TOWANDA AVENUE, BLOOMINGTON, IL, 61701 |
WOODS MIKE | Director | 1705 TOWANDA AVENUE, BLOOMINGTON, IL, 61701 |
Mittelstadt Wade | Director | 1705 TOWANDA AVENUE, BLOOMINGTON, IL, 61701 |
NAWROT ROBERT M | Agent | 300 INTERNATIONAL PARKWAY, HEATHROW, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 1705 TOWANDA AVENUE, BLOOMINGTON, IL 61701 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-28 | NAWROT, ROBERT MMGRM | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | 300 INTERNATIONAL PARKWAY, SUITE 150, HEATHROW, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State