Search icon

CSL BUSINESS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CSL BUSINESS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CSL BUSINESS GROUP, 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: 30 Mar 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000038394
FEI/EIN Number 352406070

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

Address: 2012 NE 31ST AVENUE, FORT LAUDERDALE, FL, 33305, US
Mail Address: 2012 NE 31ST AVENUE, FORT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leite Claudio Manager 2012 NE 31st Ave, Fort Lauderdale, FL, 33305
GIANNINI LEITE CLAUDIO Agent 2012 NE 31ST AVENUE, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 2012 NE 31ST AVENUE, FORT LAUDERDALE, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-16 2012 NE 31ST AVENUE, FORT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2019-09-16 2012 NE 31ST AVENUE, FORT LAUDERDALE, FL 33305 -
REGISTERED AGENT NAME CHANGED 2018-03-11 GIANNINI LEITE, CLAUDIO -
LC AMENDMENT 2013-07-29 - -
LC AMENDMENT 2012-07-02 - -

Documents

Name Date
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-21
LC Amendment 2013-07-29
ANNUAL REPORT 2013-03-21
LC Amendment 2012-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State