Search icon

CS OWNERS HOLDING LLC - Florida Company Profile

Company Details

Entity Name: CS OWNERS HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CS OWNERS HOLDING 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: 04 Aug 2011 (14 years ago)
Date of dissolution: 28 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2020 (5 years ago)
Document Number: L11000089644
FEI/EIN Number 452924719

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

Address: 10087 MEDALLION BLUFF LN, ORLANDO, FL, 32829, US
Mail Address: PO Box 4095, WINTER PARK, FL, 32793, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pollack Gregg President PO Box 4095, WINTER PARK, FL, 32793
MAPILI BERNIE Authorized Member PO Box 4095, WINTER PARK, FL, 32793
MAPILI BERNIE T Agent 10087 MEDALLION BLUFF LN, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 10087 MEDALLION BLUFF LN, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2018-03-21 10087 MEDALLION BLUFF LN, ORLANDO, FL 32829 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 10087 MEDALLION BLUFF LN, ORLANDO, FL 32829 -
LC AMENDMENT AND NAME CHANGE 2016-03-24 CS OWNERS HOLDING LLC -
REGISTERED AGENT NAME CHANGED 2013-03-22 MAPILI, BERNIE T -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-15
LC Amendment and Name Change 2016-03-24
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-07-28
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State