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. |
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 |
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 |
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 |
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 | - | - |
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