Search icon

CALL SERVICE NETWORK LLC - Florida Company Profile

Company Details

Entity Name: CALL SERVICE NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALL SERVICE NETWORK 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: 23 Oct 2007 (18 years ago)
Date of dissolution: 25 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2017 (8 years ago)
Document Number: L07000107455
FEI/EIN Number 261304364

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

Mail Address: 673 eldron ave, deltona, FL, 32738, US
Address: 8180 GENEVA CT, SUITE 430, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAYSI HERNANDEZ Manager 8180 GENEVA CT #430, MIAMI, FL, 33166
DAYSI HERNANDEZ Agent 8180 GENEVA CT, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000097579 DIETA BELLEZA Y SALUD EXPIRED 2011-10-03 2016-12-31 - 8180 GENEVA CT #430, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-25 - -
CHANGE OF MAILING ADDRESS 2016-04-14 8180 GENEVA CT, SUITE 430, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 8180 GENEVA CT, SUITE 430, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 8180 GENEVA CT, 430, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2011-03-23 DAYSI, HERNANDEZ -
LC AMENDMENT 2009-06-11 - -
CANCEL ADM DISS/REV 2008-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-02-18
LC Amendment 2009-06-11
ANNUAL REPORT 2009-06-09

Date of last update: 02 May 2025

Sources: Florida Department of State