Search icon

C & S INDUSTRIES LLC - Florida Company Profile

Company Details

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

C & S INDUSTRIES 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: 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: 09 Mar 2007 (18 years ago)
Date of dissolution: 05 Jan 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: L07000026123
FEI/EIN Number 208615611

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

Address: 7512 DR PHILLIPS BLVD, SUITE 50-927, ORLANDO, FL, 32819, US
Mail Address: 7512 DR PHILLIPS BLVD, SUITE 50, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHULKOFF LYNNE Secretary 7512 DR PHILLIPS BLVD STE 50, ORLANDO, FL, 32819
SHULKOFF NASH Secretary 7512 DR PHILLIPS BLVD STE 50, ORLANDO, FL, 32819
RAVENSCROFT STEVEN Agent 7512 DR PHILLIPS BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 7512 DR PHILLIPS BLVD, SUITE 50-927, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2009-03-12 RAVENSCROFT, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2008-10-07 7512 DR PHILLIPS BLVD, SUITE 50, ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2008-10-07 - -
CHANGE OF MAILING ADDRESS 2008-10-07 7512 DR PHILLIPS BLVD, SUITE 50-927, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2008-06-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000313945 LAPSED 2010-SC-007605-O ORANGE COUNTY 2011-04-20 2016-05-19 $2416.21 NETWORK ELECTRICAL SYSTEMS, INC., C/O JOHN ROBERTS, 17216 SATICOY STREET, SUITE 342, VAN NUYS, CA 91406

Documents

Name Date
CORLCMMRES 2012-04-19
Reg. Agent Resignation 2012-04-19
CORLCMMRES 2009-04-21
ANNUAL REPORT 2009-03-12
REINSTATEMENT 2008-10-07
LC Amendment 2008-06-30
Florida Limited Liability 2007-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State