Search icon

CSF 322 LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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