Entity Name: | CSN USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CSN USA, 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: | 01 Sep 2010 (15 years ago) |
Date of dissolution: | 02 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 May 2022 (3 years ago) |
Document Number: | L10000091875 |
FEI/EIN Number |
273390564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 784 Mill Stream Road, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 169 Morristown Road, Bernardsville, NJ, 07924, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMONS BILLY J | Managing Member | 169 Morristown Road, Bernardsville, NJ, 07924 |
SIMMONS BILLY J | Agent | 784 Mill Stream Road, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-28 | 784 Mill Stream Road, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-28 | 784 Mill Stream Road, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2021-09-28 | 784 Mill Stream Road, PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-02 | SIMMONS, BILLY JJR. | - |
REINSTATEMENT | 2013-01-02 | - | - |
LC AMENDMENT | 2012-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-02 |
AMENDED ANNUAL REPORT | 2021-09-28 |
ANNUAL REPORT | 2021-05-16 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-09 |
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State