Entity Name: | CVSD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CVSD 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: | 02 Feb 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Apr 2016 (9 years ago) |
Document Number: | L15000019191 |
FEI/EIN Number |
36-4818690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2826 Northwood Pines Ln, Katy, TX, 77494, US |
Mail Address: | PO Box 971024, Coconut Creek, FL, 33097, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES MAYLI V | Manager | PO Box 971024, Coconut Creek, FL, 33097 |
Davila Carlos | Secretary | PO Box 971024, Coconut Creek, FL, 33097 |
TORRES MAYLI V | Agent | 2826 Northwood Pines Ln, Katy, FL, 77494 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000115118 | POOLS BY NICHOLAS CVSD | EXPIRED | 2015-11-12 | 2020-12-31 | - | 10529 SANTA LAGUNA DR, BOCA RATON, FL, 33428 |
G15000111087 | AQCUABLUE POOL SERVICE CVSD | ACTIVE | 2015-11-01 | 2026-12-31 | - | 10529 SANTA LAGUNA DR, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 2826 Northwood Pines Ln, Katy, FL 77494 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 2826 Northwood Pines Ln, Katy, TX 77494 | - |
CHANGE OF MAILING ADDRESS | 2020-01-02 | 2826 Northwood Pines Ln, Katy, TX 77494 | - |
LC AMENDMENT | 2016-04-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-09 | TORRES, MAYLI VALESKA | - |
LC AMENDMENT | 2015-09-28 | - | - |
LC AMENDMENT | 2015-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State