Search icon

NATIONAL C.S. & V., LLC - Florida Company Profile

Company Details

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

NATIONAL C.S. & V., 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: 26 Mar 2007 (18 years ago)
Document Number: L07000032314
FEI/EIN Number 208675319

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

Address: 1300 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1300 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUTKIEWICZ RICHARD Manager 1300 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
Dutkiewicz Richard Agent 1300 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
Consolidated Services Group of Exeter LLC Manager PO BOX 440, EXETER, NH, 03833

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003951 NATIONAL COFFEE EXPIRED 2015-01-12 2020-12-31 - 3250 FAIRWAY CIRCLE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-15 1300 E. HILLSBORO BLVD, SUITE 201, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 1300 E. HILLSBORO BLVD, SUITE 201, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-18 1300 E. HILLSBORO BLVD, SUITE 201, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2020-03-31 Dutkiewicz, Richard -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-12

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29640
Current Approval Amount:
29640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29965.22
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31800
Current Approval Amount:
31800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30251.96

Date of last update: 02 May 2025

Sources: Florida Department of State