Search icon

CS IMPROVEMENTS & INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-12 - -
REINSTATEMENT 2013-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

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