Search icon

CS GLOBAL NETWORKS LLC - Florida Company Profile

Company Details

Entity Name: CS GLOBAL NETWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CS GLOBAL NETWORKS 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: 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: 04 Feb 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Aug 2023 (2 years ago)
Document Number: L13000017636
FEI/EIN Number 46-1834890

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

Address: 640 Blanding Blvd, Orange Park, FL, 32073, US
Mail Address: 640 Blanding Blvd, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sales Reynaldo Chief Executive Officer 640 Blanding Blvd, Orange Park, FL, 32073
Sales Reynaldo Agent 640 Blanding Blvd, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-04 640 Blanding Blvd, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2023-11-04 Sales, Reynaldo -
CHANGE OF MAILING ADDRESS 2023-11-04 640 Blanding Blvd, Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-30 640 Blanding Blvd, Orange Park, FL 32073 -
LC STMNT OF RA/RO CHG 2023-08-29 - -
LC DISSOCIATION MEM 2023-08-25 - -
LC DISSOCIATION MEM 2023-01-12 - -
LC AMENDMENT 2023-01-12 - -
LC STMNT OF RA/RO CHG 2021-09-27 - -
LC DISSOCIATION MEM 2021-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-11-04
AMENDED ANNUAL REPORT 2023-10-30
CORLCRACHG 2023-08-29
CORLCDSMEM 2023-08-25
Reg. Agent Resignation 2023-08-18
ANNUAL REPORT 2023-01-27
LC Amendment 2023-01-12
CORLCDSMEM 2023-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State