Search icon

CORAL SPRINGS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: CORAL SPRINGS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORAL SPRINGS INTERNATIONAL, 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: 12 Jun 2008 (17 years ago)
Date of dissolution: 27 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2018 (7 years ago)
Document Number: L08000058067
FEI/EIN Number 451199978

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

Mail Address: 12175 NW 39TH STREET, CORAL SPRINGS, FL, 33065, US
Address: 3900 NW 121ST AVENUE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILBURN DENNIS Managing Member 12175 N.W. 39TH ST., CORAL SPRINGS, FL, 33065
Joel Marcus CPA Agent 676 W Prospect Road, Oakland Park, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-25 3900 NW 121ST AVENUE, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Joel Marcus CPA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 676 W Prospect Road, Oakland Park, FL 33309 -
CHANGE OF MAILING ADDRESS 2011-04-28 3900 NW 121ST AVENUE, CORAL SPRINGS, FL 33065 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ADDRESS CHANGE 2010-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State