Search icon

COLLECTION MANAGEMENT SOLUTIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: COLLECTION MANAGEMENT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLECTION MANAGEMENT SOLUTIONS, 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: 11 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000016021
FEI/EIN Number 271907530

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

Address: 1166 W. NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1166 W. NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COLLECTION MANAGEMENT SOLUTIONS, LLC, NEW YORK 4438543 NEW YORK
Headquarter of COLLECTION MANAGEMENT SOLUTIONS, LLC, MINNESOTA 0c311c79-d53d-e411-ae2a-001ec94ffe7f MINNESOTA
Headquarter of COLLECTION MANAGEMENT SOLUTIONS, LLC, IDAHO 433566 IDAHO
Headquarter of COLLECTION MANAGEMENT SOLUTIONS, LLC, ILLINOIS LLC_04409973 ILLINOIS

Key Officers & Management

Name Role Address
CHINNI SUSANA Managing Member 1191 E. NEWPORT CENTER DR., STE 206, DEERFIELD BEACH, FL, 33442
CHINNI CHRISTOPHER Auth 1166 W. NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442
CHINNI CHRISTOPHER Agent 1191 E NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000009505 CMS GROUP EXPIRED 2011-01-24 2016-12-31 - 1191 E NEWPORT CENTER DRIVE, SUITE 207, DEERFIELD BEACH, FL, 33442
G10000025742 CMS, LLC EXPIRED 2010-03-19 2015-12-31 - 1303 NORTH STATE RD 7 SUITE B1, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-08-22 CHINNI, CHRISTOPHER -
REINSTATEMENT 2018-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-18 1166 W. NEWPORT CENTER DR, SUITE 118, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2016-07-18 1166 W. NEWPORT CENTER DR, SUITE 118, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 1191 E NEWPORT CENTER DRIVE, SUITE 206, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2010-06-11 - -

Documents

Name Date
REINSTATEMENT 2018-08-22
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-01-11
ADDRESS CHANGE 2010-12-01
LC Amendment 2010-06-11
ADDRESS CHANGE 2010-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State