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