Entity Name: | CSS CARLYSLE SOUTH SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
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. |
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 |
455578894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4302 HOLLYWOOD BLVD., 335, HOLLYWOOD, FL, 33021 |
Address: | 5757 NW 22 AVE, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FESTA JOSEPH LIII | Managing Member | 4302 HOLLYWOOOD BLVD. SUITE 335, HOLLYWOOD, FL, 33023 |
FESTA JOSEPH LIII | Agent | 4302 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021 |
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 |
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 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State