Search icon

CB & S, LLC - Florida Company Profile

Company Details

Entity Name: CB & S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CB & S, 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: 17 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2012 (13 years ago)
Document Number: L06000007005
FEI/EIN Number 204737869

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

Address: 611, SE 39 Ter, Ocala, FL, 34471, US
Mail Address: P.O. Box 337, Silver Springs, FL, 34489, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Niehaus Carol R Secretary 12104 SE 178th Street, Summerfield, FL, 34491
Niehaus william L President 12104 SE 178th Street, Summerfield, FL, 34491
Niehaus Christopher M Director 611 SE 39th Ter, Ocala, FL, 34471
Niehaus `William L Director 635 NW 125th ve, Ocala, FL, 34482
NIEHAUS WILLIAM L Agent 12104 SE 178th Street, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 12104 SE 178th Street, Summerfield, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 611, SE 39 Ter, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2022-01-31 611, SE 39 Ter, Ocala, FL 34471 -
REINSTATEMENT 2012-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State