Entity Name: | CDSS FOREST OAKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CDSS FOREST OAKS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Feb 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000012969 |
FEI/EIN Number |
208401424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1202 PARRILLA DE AVILA, TAMPA, FL, 33613, US |
Mail Address: | 1202 PARRILLA DE AVILA, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TSOKOS CHRIS P | Manager | 1202 PARRILLA DE AVILA, TAMPA, FL, 33613 |
KOUTRAS DIANE | Manager | 1497 Main Street #383, Dunedin, FL, 34698 |
KHATOR SURESH | Manager | 1505 SOUTH BOULEVARD, HOUSTON, TX, 77006 |
Strumpf Jill | Agent | 2120 Drew Street, Clearwater, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-05 | 2120 Drew Street, Clearwater, FL 33765 | - |
REINSTATEMENT | 2019-03-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-05 | Strumpf, Jill | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2017-03-28 | - | - |
LC STMNT OF AUTHORITY | 2017-03-28 | - | - |
LC AMENDMENT | 2015-08-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-24 | 1202 PARRILLA DE AVILA, TAMPA, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2012-02-24 | 1202 PARRILLA DE AVILA, TAMPA, FL 33613 | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-03-05 |
ANNUAL REPORT | 2017-03-31 |
CORLCAUTH | 2017-03-28 |
LC Amendment | 2017-03-28 |
ANNUAL REPORT | 2016-01-26 |
LC Amendment | 2015-08-19 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State