Search icon

CAPITAL MANAGEMENT SERVICES OF SOUTH FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: CAPITAL MANAGEMENT SERVICES OF SOUTH FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL MANAGEMENT SERVICES OF SOUTH FLORIDA, L.L.C. 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: 05 Sep 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Jul 2024 (9 months ago)
Document Number: L06000086932
FEI/EIN Number 205498178

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

Address: 800 NE 3RD AVE, BOCA RATON, FL, 33432, US
Mail Address: 800 NE 3RD AVE, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEPLITSKY IGOR Agent 800 NE 3RD AVE, BOCA RATON, FL, 33432
TEPLITSKY MARINA Manager 800 NE 3RD AVE, BOCA RATON, FL, 33432
TEPLITSKY IGOR Manager 800 NE 3RD AVE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-26 800 NE 3RD AVE, BOCA RATON, FL 33432 -
REINSTATEMENT 2024-07-26 - -
LC AMENDMENT AND NAME CHANGE 2024-07-26 CAPITAL MANAGEMENT SERVICES OF SOUTH FLORIDA, L.L.C. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-26 800 NE 3RD AVE, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-07-26 800 NE 3RD AVE, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2024-07-26 TEPLITSKY, IGOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Amendment and Name Change 2024-07-26
Reinstatement 2024-07-26
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-03-31
AMENDED ANNUAL REPORT 2013-07-05
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State