Entity Name: | CST REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CST REALTY, 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: | 17 Oct 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000119078 |
FEI/EIN Number |
45-4232971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12522 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071, US |
Mail Address: | 12522 W Atlantic Blvd., Coral Springs, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OTERO ALFONZO IVAN J | Manager | 12522 W Atlantic Blvd., Coral Springs, FL, 33071 |
SKOTIUK PACHOLEK JORGE M | Manager | 12522 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071 |
ARIAS JUAN C | Agent | 12522 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-22 | ARIAS, JUAN C | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 12522 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 12522 W. ATLANTIC BLVD., CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 12522 W. ATLANTIC BLVD., CORAL SPRINGS, FL 33071 | - |
LC AMENDMENT | 2017-11-03 | - | - |
LC AMENDMENT | 2017-08-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-07 |
LC Amendment | 2017-11-03 |
LC Amendment | 2017-08-14 |
AMENDED ANNUAL REPORT | 2017-07-26 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State