Search icon

CSS PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CSS PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CSS PROPERTY HOLDINGS, 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: 16 Dec 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000129178
FEI/EIN Number 274513309

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

Address: 236 Calabria Ave, Davenport, FL, 33897, US
Mail Address: 3253 Huntwicke Blvd, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Somers Chalston S Manager 236 Calabria Ave, Davenport, FL, 33897
somers chalston s Agent 236 Calabria Ave, Davenport, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-17 236 Calabria Ave, Davenport, FL 33897 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-17 236 Calabria Ave, Davenport, FL 33897 -
CHANGE OF MAILING ADDRESS 2019-12-17 236 Calabria Ave, Davenport, FL 33897 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-02-16 somers, chalston s -
LC AMENDMENT AND NAME CHANGE 2016-01-25 CSS PROPERTY HOLDINGS, LLC -

Documents

Name Date
REINSTATEMENT 2019-12-17
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-02-16
LC Amendment and Name Change 2016-01-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28
Florida Limited Liability 2010-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State