Entity Name: | CSF 322 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CSF 322 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: |
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 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2022 (3 years ago) |
Document Number: | L11000053382 |
FEI/EIN Number |
452120542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 W CAMINO REAL, #287, BOCA RATON, FL, 33432, US |
Mail Address: | 160 W CAMINO REAL, #287, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weinstein Jeffrey C | Agent | 3100 S Federal Highway Suite B, Delray Beach, FL, 33483 |
FOURNIER CHARLENE | Manager | 3954 W Sandpiper Drive #9, Boynton Beach, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-09-12 | CSF 322 LLC | - |
LC NAME CHANGE | 2015-07-08 | CK ETERNALLY LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 3100 S Federal Highway Suite B, Delray Beach, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | Weinstein, Jeffrey C | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-12 | 160 W CAMINO REAL, #287, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2012-01-12 | 160 W CAMINO REAL, #287, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-29 |
REINSTATEMENT | 2022-05-01 |
ANNUAL REPORT | 2020-06-30 |
LC Amendment and Name Change | 2019-09-12 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-26 |
LC Name Change | 2015-07-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State