Search icon

CSN USA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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