Search icon

CORPUS BUSINESS SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CORPUS BUSINESS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORPUS BUSINESS SOLUTIONS, 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: 11 Jun 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000061010
FEI/EIN Number 260547237

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

Address: 1503 Nance Ave, Tampa, FL, 33606, US
Mail Address: 1503 Nance Ave, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANFORD STACIE N Managing Member 1503 NANCE AVENUE, TAMPA, FL, 33606
Sanford Stacie Agent 1503 Nance Ave, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-05-30 1503 Nance Ave, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2018-05-30 Sanford, Stacie -
REGISTERED AGENT ADDRESS CHANGED 2018-05-30 1503 Nance Ave, Tampa, FL 33606 -
REINSTATEMENT 2018-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-30 1503 Nance Ave, Tampa, FL 33606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-09
REINSTATEMENT 2018-05-30
ANNUAL REPORT 2010-08-23
Reg. Agent Change 2009-11-02
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-08-04
Florida Limited Liability 2007-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State