Search icon

CSS CARLYSLE SOUTH SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CSS CARLYSLE SOUTH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CSS CARLYSLE SOUTH SERVICES 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: 12 Apr 2012 (13 years ago)
Date of dissolution: 02 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: L12000049768
FEI/EIN Number 45-5578894

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

Address: 5757 NW 22 AVE, MIAMI, FL 33142
Mail Address: 4302 HOLLYWOOD BLVD., 335, HOLLYWOOD, FL 33021
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FESTA, JOSEPH L, III Agent 4302 HOLLYWOOD BLVD., 335, HOLLYWOOD, FL 33021
FESTA, JOSEPH L, III Managing Member 4302 HOLLYWOOOD BLVD. SUITE 335, HOLLYWOOD, FL 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094619 JOHNNIE'S LIQUOR AND LOUNGE EXPIRED 2013-09-24 2018-12-31 - 4302 HOLLYWOOD BLVD., #335, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 4302 HOLLYWOOD BLVD., 335, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2018-01-17 FESTA, JOSEPH L, III -
CHANGE OF PRINCIPAL ADDRESS 2014-10-07 5757 NW 22 AVE, MIAMI, FL 33142 -
REINSTATEMENT 2014-10-07 - -
CHANGE OF MAILING ADDRESS 2014-10-07 5757 NW 22 AVE, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-02
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-06
REINSTATEMENT 2014-10-07
ANNUAL REPORT 2013-08-22

Date of last update: 22 Feb 2025

Sources: Florida Department of State