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. |
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 |
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 |
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 |
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 |
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 | - | - |
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