Search icon

CSBD NURSING LLC

Company Details

Entity Name: CSBD NURSING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Nov 2009 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 May 2010 (15 years ago)
Document Number: L09000106662
FEI/EIN Number 271258972
Address: 1200 SW 3rd Street, SUITE 110, POMPANO BEACH, FL, 33069, US
Mail Address: SW 3rd Street, Pompano, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Desir Chantal Agent 801 Northpoint Parkway, West Palm Beach, FL, 33407

Manager

Name Role Address
Desir Chantal Dr. Manager 1200 SW 3rd Street, Pompano Beach, FL, 33069
Desir Joselito Manager 1200 SW 3rd Street, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000056274 HOPE COLLEGE OF ARTS & SCIENCES IN NAPLES EXPIRED 2014-06-10 2019-12-31 No data 2640 GOLDEN GATE PARKWAY, SUITE 106, NAPLES, FL, 34105
G10000082898 HOPE COLLEGE OF ARTS & SCIENCES ACTIVE 2010-09-09 2025-12-31 No data 1200 SW 3RD STREET, SUITE 110, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-06 1200 SW 3rd Street, SUITE 110, POMPANO BEACH, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 1200 SW 3rd Street, SUITE 110, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2021-01-29 Desir, Chantal No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 801 Northpoint Parkway, Suite22, West Palm Beach, FL 33407 No data
LC NAME CHANGE 2010-05-06 CSBD NURSING LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
AMENDED ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2016-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State