Search icon

CX2 OFFICE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CX2 OFFICE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CX2 OFFICE PROPERTIES, 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 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L13000140127
FEI/EIN Number 463826055

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

Address: 39 FOREST VIEW WAY, ORMOND BEACH, FL, 32174, US
Mail Address: 39 FOREST VIEW WAY, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHLSTEDT CHRISTIAN JIII Managing Member 39 FOREST VIEW WAY, ORMOND BEACH, FL, 32174
MAHLSTEDT CAROL R Managing Member 39 FOREST VIEW WAY, ORMOND BEACH, FL, 32174
MAHLSTEDT CHRISTIAN JIII Agent 39 FOREST VIEW WAY, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-04 - -
REGISTERED AGENT NAME CHANGED 2021-01-04 MAHLSTEDT, CHRISTIAN J, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 39 FOREST VIEW WAY, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 39 FOREST VIEW WAY, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2017-04-21 39 FOREST VIEW WAY, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State