Entity Name: | CS IMPROVEMENTS & INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CS IMPROVEMENTS & INVESTMENTS, 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: |
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: | 02 May 2011 (14 years ago) |
Date of dissolution: | 12 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2023 (2 years ago) |
Document Number: | L11000053458 |
FEI/EIN Number |
452302180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6544 N. US HIGHWAY 41, STE. 208B, APOLLO BEACH, FL, 33572 |
Mail Address: | 6544 N. US HIGHWAY 41, STE. 208B, APOLLO BEACH, FL, 33572 |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWAN BRANDON L | Auth | 708 EAGLE LANE, APOLLO BEACH, FL, 33572 |
CAITO RAYMOND J | Manager | 6544 N. US HIGHWAY 41, STE. 208B, APOLLO BEACH, FL, 33572 |
Kane Paul J | Auth | 451 Apollo Beach Blvd, Apollo Beach, FL, 33572 |
CAITO CAROL | Agent | 6544 N. US HIGHWAY 41, STE. 208B, APOLLO BEACH, FL, 33572 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000033882 | A SUITE SALON OF WELLINGTON | EXPIRED | 2014-04-04 | 2019-12-31 | - | 6544 N. US HWY 41, SUITE 208B, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-12 | - | - |
REINSTATEMENT | 2013-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-12 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State