Search icon

CSV CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: CSV CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CSV CONCEPTS, 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: 26 Jul 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Jun 2009 (16 years ago)
Document Number: L05000073291
FEI/EIN Number 251921950

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

Address: 4801 LINTON BLVD., #12-A, DELRAY BEACH, FL, 33445
Mail Address: 8988 STONE PIER DR., BOYNTON BEACH, FL, 33472-4324, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINGIANO CHRISTOPHER Manager 4801 LINTON BLVD., #12-A, DELRAY BEACH, FL, 33445
VINGIANO CHRISTOPHER Agent 8988 STONE PIER DRIVE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 8988 STONE PIER DRIVE, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2010-04-23 VINGIANO, CHRISTOPHER -
CHANGE OF MAILING ADDRESS 2009-06-30 4801 LINTON BLVD., #12-A, DELRAY BEACH, FL 33445 -
CANCEL ADM DISS/REV 2009-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-17
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-04

Date of last update: 01 May 2025

Sources: Florida Department of State