Search icon

CENTRAL SOUTH FLORIDA HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL SOUTH FLORIDA HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL SOUTH FLORIDA HOLDING, 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: 06 Jun 2008 (17 years ago)
Date of dissolution: 06 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2015 (10 years ago)
Document Number: L08000056218
FEI/EIN Number 262795858

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

Address: 13258 SOLANA BEACH COVE, DELRAY BEACH, FL, 33446
Mail Address: 2560 LEFFERTS PLACE, BELLMORE, NY, 11710
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER SCOTT Managing Member 16 MARGARET DR., PLAINVIEW, NY, 11803
MILLER CRAIG Manager 2560 LEFFERTS PLACE, BELLMORE, NY, 11710
MILLER ROBERT J Authorized Member 13258 SOLANA BEACH COVE, DELRAY BEACH, FL, 33446
MILLER MARILYN Authorized Member 13258 SOLANA BEACH COVE, DELRAY BEACH, FL, 33446
MILLER CRAIG Agent 2560 LEFFERTS PLACE, BELLMORE, FL, 11710

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-06 - -
LC AMENDMENT 2015-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 13258 SOLANA BEACH COVE, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2010-01-31 13258 SOLANA BEACH COVE, DELRAY BEACH, FL 33446 -
REGISTERED AGENT NAME CHANGED 2010-01-31 MILLER, CRAIG -
REGISTERED AGENT ADDRESS CHANGED 2010-01-31 2560 LEFFERTS PLACE, BELLMORE, FL 11710 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-06
LC Amendment 2015-01-20
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-05-04
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-01-31
ANNUAL REPORT 2009-04-26
Florida Limited Liability 2008-06-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State