Search icon

CS MERCHANT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CS MERCHANT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CS MERCHANT 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 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2011 (13 years ago)
Document Number: L07000030248
FEI/EIN Number 201995295

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

Address: 150 S Pine Island Rd, SUITE 110, Plantation, FL, 33324, US
Mail Address: 150 S Pine Island Rd, SUITE 110, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEGARRUNDO ROLANDO Manager 150 S Pine Island Rd, Plantation, FL, 33324
Zegarrundo Cody Agent 150 S Pine Island Rd, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000065355 FLORIDA POS ACTIVE 2016-07-03 2026-12-31 - 150 S PINE ISLAND RD, SUITE 110, PLANATION, FL, 33324
G13000086791 MYPOSGEEKS.COM EXPIRED 2013-08-31 2018-12-31 - 4360 PETERS ROAD, SUITE 1, PLANTATION, FL, 33317
G09000141797 FLORIDA POS EXPIRED 2009-08-03 2014-12-31 - 301 CLEMATIS STREET, SUITE 3000, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-03 Zegarrundo, Cody -
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 150 S Pine Island Rd, SUITE 110, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 150 S Pine Island Rd, SUITE 110, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2017-02-20 150 S Pine Island Rd, SUITE 110, Plantation, FL 33324 -
PENDING REINSTATEMENT 2011-10-25 - -
REINSTATEMENT 2011-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001102616 TERMINATED 1000000495495 PALM BEACH 2013-05-01 2033-06-12 $ 390.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9247197705 2020-05-01 0455 PPP 150 S PINE ISLAND RD SUITE 110, PLANTATION, FL, 33324
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23872
Loan Approval Amount (current) 23872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLANTATION, BROWARD, FL, 33324-0001
Project Congressional District FL-25
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24123.98
Forgiveness Paid Date 2021-06-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State