Entity Name: | CNS DIRECT MARKETING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Dec 2013 (11 years ago) |
Date of dissolution: | 09 Sep 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Sep 2015 (9 years ago) |
Document Number: | L13000170427 |
FEI/EIN Number | 46-4840607 |
Address: | 1200 N FEDERAL HIGHWAY, SUITE #203, BOCA RATON, FL, 33432, US |
Mail Address: | 21218 ST. ANDREWS BLVD., #756, BOCA RATON, FL, 33433, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWERS CHARLES | Agent | 1200 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
POWERS CHARLES H | Managing Member | 208 NEWTOWN ROAD, PLAINVIEW, NY, 11803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000080684 | DEGREE ATLAS | EXPIRED | 2014-08-05 | 2019-12-31 | No data | 208 NEWTOWN ROAD, PLAINVIEW, NY, 11803 |
G14000022356 | COLLEGE NETWORK SERVICES | EXPIRED | 2014-03-04 | 2019-12-31 | No data | 208 NETWORK ROAD, PLAINVIEW, NY, 11803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-09-09 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-07-02 | 1200 N FEDERAL HIGHWAY, SUITE #203, BOCA RATON, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-16 | 1200 N FEDERAL HIGHWAY, SUITE #203, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-16 | 1200 N FEDERAL HIGHWAY, SUITE 203, BOCA RATON, FL 33432 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-09-09 |
ANNUAL REPORT | 2015-04-21 |
AMENDED ANNUAL REPORT | 2014-10-16 |
ANNUAL REPORT | 2014-04-09 |
Florida Limited Liability | 2013-12-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State