Entity Name: | CSF LAND ACQUISITION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CSF LAND ACQUISITION, 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: |
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: | 23 Aug 2013 (12 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 12 Sep 2018 (7 years ago) |
Document Number: | L13000119906 |
FEI/EIN Number |
90-1015289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1008 N Florida Ave, Tampa, FL, 33602, US |
Mail Address: | 1008 N Florida Ave, Tampa, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOX COLBY S | Manager | 1008 N Florida Ave, Tampa, FL, 33602 |
TACHHT HOLDINGS, LLC | Auth | - |
DIXIT SHYAMIE | Agent | 3030 NORTH ROCKY POINT DRIVE, SUITE 430, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 3030 NORTH ROCKY POINT DRIVE, SUITE 430, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-12 | 1008 N Florida Ave, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2020-06-12 | 1008 N Florida Ave, Tampa, FL 33602 | - |
LC STMNT OF RA/RO CHG | 2018-09-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-12 | DIXIT, SHYAMIE | - |
LC DISSOCIATION MEM | 2018-09-12 | - | - |
LC AMENDMENT | 2015-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-23 |
CORLCDSMEM | 2018-09-12 |
CORLCRACHG | 2018-09-12 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State