Search icon

SELASKO CS, LLC - Florida Company Profile

Company Details

Entity Name: SELASKO CS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SELASKO CS, 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: 24 Jun 2008 (17 years ago)
Date of dissolution: 25 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2013 (12 years ago)
Document Number: L08000061864
FEI/EIN Number 262882424

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

Address: 301 YAMATO RD, SUITE 1240, BOCA RATON, FL, 33431
Mail Address: 10486 BOCA WOODS LANE, BOCA RATON, FL, 33428
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN KIM Manager 301 YAMATO RD, BOCA RATON, FL, 33431
BADDELEY RAYLENE Agent 301 YAMATO RD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000105026 1010 EVENTS EXPIRED 2011-11-08 2016-12-31 - 10486 BOCA WOODS LANE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-25 - -
CHANGE OF MAILING ADDRESS 2011-10-24 301 YAMATO RD, SUITE 1240, BOCA RATON, FL 33431 -
REINSTATEMENT 2011-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-16 301 YAMATO RD, SUITE 1240, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-16 301 YAMATO RD, SUITE 1240, BOCA RATON, FL 33431 -
REINSTATEMENT 2010-06-16 - -
REGISTERED AGENT NAME CHANGED 2010-06-16 BADDELEY, RAYLENE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-25
ANNUAL REPORT 2012-04-04
REINSTATEMENT 2011-10-24
REINSTATEMENT 2010-06-16
Florida Limited Liability 2008-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State