Search icon

CST BUSINESS GROUP LLC - Florida Company Profile

Company Details

Entity Name: CST BUSINESS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CST BUSINESS GROUP 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 Apr 2010 (15 years ago)
Document Number: L10000045324
FEI/EIN Number 272473306

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

Address: 1841 JACKSON STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 1841 JACKSON STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO-TEJEDA CARMEN S Managing Member 1841 JACKSON STREET, HOLLYWOOD, FL, 33020
ROMERO-TEJEDA Carmen S Agent 1841 JACKSON STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000088254 CST ACCOUNTING & TAX SERVICES EXPIRED 2010-09-27 2015-12-31 - 7800 N. UNIVERSITY DR., SUITE 304, TAMARAC, FL, 33321
G10000088253 CST BUSINESS & FINANCIAL SERVICES EXPIRED 2010-09-27 2015-12-31 - 7800 N. UNIVERSITY DR., SUITE 304, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-01 ROMERO-TEJEDA, Carmen S -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 1841 JACKSON STREET, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 1841 JACKSON STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-04-28 1841 JACKSON STREET, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000158695 ACTIVE 1000000883412 BROWARD 2021-04-02 2031-04-07 $ 519.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State