Search icon

C&S DIGITAL SERVICES, LLC - Florida Company Profile

Company Details

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

C&S DIGITAL SERVICES, 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: 21 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2020 (5 years ago)
Document Number: L06000082052
FEI/EIN Number 030603228

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

Address: 10373 Sunshine Grove Rd, Brooksville, FL, 34613, US
Mail Address: 10373 Sunshine Grove Rd, Brooksville, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARPE SHAWN P Manager 10373 Sunshine Grove Rd, Brooksville, FL, 34613
SHARPE Shawn P Agent 10373 Sunshine Grove Rd, Brooksville, FL, 34613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 10373 Sunshine Grove Rd, Brooksville, FL 34613 -
CHANGE OF MAILING ADDRESS 2025-01-03 10373 Sunshine Grove Rd, Brooksville, FL 34613 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 10373 Sunshine Grove Rd, Brooksville, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-22 17813 Bathurst Ave, Spring Hill, FL 34610 -
CHANGE OF MAILING ADDRESS 2020-10-22 17813 Bathurst Ave, Spring Hill, FL 34610 -
REINSTATEMENT 2020-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 17813 Bathurst Ave, Spring Hill, FL 34610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-11 SHARPE, Shawn PATRICK -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State