Search icon

CBS BOUTROS, LLC - Florida Company Profile

Company Details

Entity Name: CBS BOUTROS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CBS BOUTROS, 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: 05 Jan 2011 (14 years ago)
Document Number: L11000001734
FEI/EIN Number 274451415

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

Address: 1310 Gulf Blvd. Unite # 15E, Clear water,, FL, 33767, US
Mail Address: 1310 Gulf Blvd. Unite # 15E, Clear Water,, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUTROS YOUSSEF Manager 1310 Gulf Blvd. Unite # 15E, Clear Water,, FL, 33767
BOUTROS IMAN H Manager 1310 Gulf Blvd. Unite # 15E, Clear Water,, FL, 33767
BOUTROS CATHERINE H Manager 1310 Gulf Blvd. Unite # 15E, Clear Water,, FL, 33767
BOUTROS JOHN B Manager 1310 Gulf Blvd. Unite # 15E, Clear Water,, FL, 33767
BOUTROS SARAH K Manager 1310 Gulf Blvd. Unite # 15E, Clear Water,, FL, 33767
BOUTROS YOUSSEF Agent 1310 Gulf Blvd. Unite # 15E, Clear water,, FL, 33767

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 1310 Gulf Blvd. Unite # 15E, Clear water,, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 1310 Gulf Blvd. Unite # 15E, Clear water,, FL 33767 -
CHANGE OF MAILING ADDRESS 2015-03-10 1310 Gulf Blvd. Unite # 15E, Clear water,, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State