Search icon

CS INSURANCE AND MITIGATION INSPECTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CS INSURANCE AND MITIGATION INSPECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CS INSURANCE AND MITIGATION INSPECTIONS, 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: 01 Dec 2009 (15 years ago)
Document Number: L09000114299
FEI/EIN Number 271450235

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

Address: 724 York St, Rocky Mount, NC, 27803, US
Mail Address: 724 York St, Rocky Mount, NC, 27803, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Christopher S Owner 724 York St, Rocky Mount, NC, 27803
Cipoletti Joanne N Vice President 724 York St, Rocky Mount, NC, 27803
SMITH CHRISTOPHER S Agent 724 York St, Rocky Mount, FL, 27803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117335 CSI HOME IMPROVEMENT ACTIVE 2017-10-24 2027-12-31 - 724 YORK ST, ROCKY MOUNT, NC, 27803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-12 724 York St, Rocky Mount, NC 27803 -
CHANGE OF MAILING ADDRESS 2022-03-12 724 York St, Rocky Mount, NC 27803 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-12 724 York St, Rocky Mount, FL 27803 -
REGISTERED AGENT NAME CHANGED 2012-03-23 SMITH, CHRISTOPHER S -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State