Entity Name: | CLS BEVERAGE CONSULTANTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLS BEVERAGE CONSULTANTS, 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. |
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: | 07 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2017 (8 years ago) |
Document Number: | L07000048313 |
FEI/EIN Number |
640962145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12701 S.W. 80TH AVENUE, PINECREST, FL, 33156, US |
Mail Address: | 12701 S.W. 80TH AVENUE, PINECREST, FL, 33156, DA |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH CARLOS L | Manager | 12701 S.W. 80TH AVENUE, PINECREST, FL, 33156 |
PAREDES-SMITH MARIA D | Manager | 12701 S.W. 80TH AVENUE, PINECREST, FL, 33156 |
TAXES USA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 12701 S.W. 80TH AVENUE, PINECREST, FL 33156 | - |
REINSTATEMENT | 2017-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-03 | TAXES USA LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-06 | 11402 NW 41ST STREET SUITE 211, DORAL, FL 33178 | - |
PENDING REINSTATEMENT | 2010-10-06 | - | - |
REINSTATEMENT | 2010-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-10 |
REINSTATEMENT | 2017-10-03 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State