Search icon

C&S CELLULAR TECHNOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: C&S CELLULAR TECHNOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C&S CELLULAR TECHNOLOGY, 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: 28 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000058459
FEI/EIN Number NOT APPLICABLE

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

Address: 5441 SW 185TH TERR, MIRAMAR, FL, 33029
Mail Address: 928 s southlake dr, hollywwood, FL, 33019, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
barrios luis President 5441 SW 185TH TERR, MIRAMAR, FL, 33029
dancour alan Vice President 928 s southlake dr, hollywwood, FL, 33019
dancour alan M Agent 928 s southlake dr, hollywwood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000072964 UNLOCKED GSM PHONES AND REPAIRS EXPIRED 2013-07-22 2018-12-31 - 5441 SW 185TH TERRACE, MIRAMAR, FL, 33029
G11000071179 UNLOCKED GSM WORLD PHONES EXPIRED 2011-07-14 2016-12-31 - 5441 SW 185TH TERR, MIRAMAR, FL, 33029
G10000073119 BLACKBERRY HOUSINGS, PARTS AND REPAIR EXPIRED 2010-08-09 2015-12-31 - 18213 SW 5TH STREET, PEMBROKE, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-02-09 5441 SW 185TH TERR, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2015-02-09 dancour, alan M -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 928 s southlake dr, hollywwood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 5441 SW 185TH TERR, MIRAMAR, FL 33029 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000009258 TERMINATED 1000000767606 BROWARD 2018-01-02 2038-01-03 $ 478.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-19
AMENDED ANNUAL REPORT 2013-08-27
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-03-03
Florida Limited Liability 2010-05-28

Date of last update: 03 May 2025

Sources: Florida Department of State