Search icon

CST PROMOTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CST PROMOTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CST PROMOTIONS, 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: 20 Jun 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Dec 2008 (16 years ago)
Document Number: L07000065330
FEI/EIN Number 263876249

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

Address: 891 COUNTY ROAD 78, LABELLE, FL, 33935, US
Mail Address: POST OFFICE BOX 672, LABELLE, FL, 33975, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINNEY KENNETH E Manager 891 COUNTY ROAD 78, LABELLE, FL, 33935
KINNEY KENNETH E Agent 891 COUNTY ROAD 78, LABELLE, FL, 33935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09090900444 HENDRY COUNTY MOTORSPORTS PARK ACTIVE 2009-03-31 2029-12-31 - PO BOX 672, LABELLE, FL, 33975

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-15 KINNEY, KENNETH EJ -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 891 COUNTY ROAD 78, LABELLE, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 891 COUNTY ROAD 78, LABELLE, FL 33935 -
CANCEL ADM DISS/REV 2008-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State