Search icon

CSC EQUITY, LLC - Florida Company Profile

Company Details

Entity Name: CSC EQUITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CSC EQUITY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2017 (7 years ago)
Document Number: L09000018605
FEI/EIN Number 264328921

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

Address: 18314 Little Oaks Drive, JUPITER, FL, 33458, US
Mail Address: 18314 Little Oaks Drive, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON BARRY L Auth 18314 Little Oaks Drive, JUPITER, FL, 33458
CLAYTON BARRY L Agent 18314 Little Oaks Drive, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-10 - -
REGISTERED AGENT NAME CHANGED 2017-11-10 CLAYTON, BARRY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 18314 Little Oaks Drive, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 18314 Little Oaks Drive, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2015-01-15 18314 Little Oaks Drive, JUPITER, FL 33458 -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-31
REINSTATEMENT 2017-11-10
ANNUAL REPORT 2016-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State