Entity Name: | CONDUIT SPACE RECOVERY SYSTEMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Jan 2013 (12 years ago) |
Last Event: | LC STMNT CORR |
Event Date Filed: | 12 Feb 2019 (6 years ago) |
Document Number: | L13000016281 |
FEI/EIN Number | 46-1928751 |
Address: | 340 Morningside Dr, sarasota, FL, 34236, US |
Mail Address: | 5778 Clark State Rd, columbus, OH, 43230, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mueller Kelsey | Agent | 5778 Clark State Rd, Columbus, FL, 43230 |
Name | Role | Address |
---|---|---|
Mueller Kelsey | Manager | 5778 Clark State Rd, Columbus, OH, 43230 |
Mueller Kevin | Manager | 5778 Clark State Rd, Columbus, OH, 43230 |
Name | Role | Address |
---|---|---|
Mason Ron | Vice President | 340 Morningside Dr, Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
Mason Ron | o | 340 Morningside Dr, Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
Allen Jorja | Auth | 340 Morningside Dr, Sarasota, FL, 34236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000099188 | CSRS LLC | ACTIVE | 2018-09-07 | 2028-12-31 | No data | 5778 CLARK STATE RD, COLUMBUS, OH, 43230 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 5778 Clark State Rd, Columbus, FL 43230 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-24 | 340 Morningside Dr, sarasota, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-24 | 340 Morningside Dr, sarasota, FL 34236 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-14 | Mueller, Kelsey | No data |
LC STMNT CORR | 2019-02-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-14 |
CORLCSTCOR | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State