Search icon

LIBERTY CSL, LLC - Florida Company Profile

Company Details

Entity Name: LIBERTY CSL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIBERTY CSL, 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: 01 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2024 (9 months ago)
Document Number: L13000093492
FEI/EIN Number 46-4190780

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

Address: C/O Pierson Ferdinand LLP Attn Ahpaly Cora, 333 SE 2nd Avenue, Miami, FL, 33131, US
Mail Address: C/O Pierson Ferdinand LLP Attn Ahpaly Cora, 333 SE 2nd Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lepelletier Yves Manager 8, La Touche, Le Poire-Sur Vie, 85170
Lepelletier Jean Manager 40 Chemin du Bois de Serres, Dardilly, 69570
PIERSON FERDINAND LLP Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-01 Pierson Ferdinand LLP Attn Ahpaly Coradin, 333 SE 2nd Avenue, 2000, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 C/O Pierson Ferdinand LLP Attn Ahpaly Coradin, 333 SE 2nd Avenue, 2000, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-08-01 C/O Pierson Ferdinand LLP Attn Ahpaly Coradin, 333 SE 2nd Avenue, 2000, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-08-01 Pierson Ferdinand LLP -
REINSTATEMENT 2024-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-08-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-04-28
Florida Limited Liability 2013-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State