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. |
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 |
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 |
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 | - | - |
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