Entity Name: | CONSOLIDATED DOMAIN SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONSOLIDATED DOMAIN SOLUTIONS 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: |
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: | 19 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2024 (a year ago) |
Document Number: | L12000037911 |
FEI/EIN Number |
454817772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 565 SE Ashley Oaks Way, STUART, FL, 34997, US |
Mail Address: | 565 SE Ashley Oaks Way, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holling Kenneth LDr. | Manager | 565 SE Ashley Oaks Way, STUART, FL, 34997 |
Fox Lanning | Agent | 3473 SE Willoughby Boulevard, STUART, FL, 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000051641 | CDS SERVICES | ACTIVE | 2025-04-16 | 2030-12-31 | - | 565 SE ASHLEY OAKS WAY, STUART, FL, 34997 |
G12000027053 | CDS SERVICES | EXPIRED | 2012-03-19 | 2017-12-31 | - | 509 RIVERSIDE DRIVE, SUITE 200, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-10 | 565 SE Ashley Oaks Way, STUART, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-06 | 565 SE Ashley Oaks Way, STUART, FL 34997 | - |
REINSTATEMENT | 2018-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-19 | Fox, Lanning | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-19 | 3473 SE Willoughby Boulevard, STUART, FL 34994 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-23 |
REINSTATEMENT | 2022-10-05 |
AMENDED ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-14 |
REINSTATEMENT | 2018-05-03 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-03-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3481767101 | 2020-04-11 | 0455 | PPP | 565 SE ASHLEY OAKS WAY, STUART, FL, 34997-2810 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State