Search icon

CLIENT REGIONAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CLIENT REGIONAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLIENT REGIONAL SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L15000058955
FEI/EIN Number 47-3512603

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

Address: 7606 Dragon Fly Loop, Gibsonton, FL, 33534, US
Mail Address: PO BOX 634, GIBSONTON, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN MOISES Manager 1067 E Brandon Blvd, Brandon, FL, 33511
Cohen Jasmine Y Auth PO BOX 634, GIBSONTON, FL, 33534
COHEN MOISES Sr. Agent 7606 Dragon Fly Loop, Gibsonton, FL, 33534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065610 EXCELLENCE FINANCIAL SERVICES EXPIRED 2019-06-07 2024-12-31 - P.O. BOX 624, GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 7606 Dragon Fly Loop, Gibsonton, FL 33534 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 7606 Dragon Fly Loop, Gibsonton, FL 33534 -
REINSTATEMENT 2018-03-05 - -
REGISTERED AGENT NAME CHANGED 2018-03-05 COHEN, MOISES, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-04-08 - -

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-03-05
ANNUAL REPORT 2016-04-25
LC Amendment 2015-04-08
Florida Limited Liability 2015-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State