Search icon

C.S.G. GLOBAL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: C.S.G. GLOBAL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.S.G. GLOBAL ENTERPRISES, 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: 31 Aug 2011 (14 years ago)
Document Number: L11000099901
FEI/EIN Number 453139243

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

Address: 9951 Atlantic Blvd., Suite 172, JACKSONVILLE, FL, 32225, US
Mail Address: P.O. Box 8303, JACKSONVILLE, FL, 32239, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE CHRISTIANE S Manager 9951 Atlantic Blvd., JACKSONVILLE, FL, 32225
LAWRENCE CHRISTIANE S Agent 9951 Atlantic Blvd., JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048763 FASHION PAIRS EXPIRED 2012-05-26 2017-12-31 - 3146 KERNAN LAKE CIR., #301, JACKSONVILLE, FL, 32246
G11000092258 TENDER LOVE & CARE COMPANIONS EXPIRED 2011-09-18 2016-12-31 - PO BOX 19903, JACKSONVILLE, FL, 32245

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 9951 Atlantic Blvd., Suite 172, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2023-01-30 9951 Atlantic Blvd., Suite 172, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 9951 Atlantic Blvd., Suite 172, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2018-04-20 LAWRENCE, CHRISTIANE S -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State