Search icon

C SQUARED TECH GROUP, LLC - Florida Company Profile

Company Details

Entity Name: C SQUARED TECH GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C SQUARED TECH GROUP, 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: 25 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000110557
FEI/EIN Number 47-4416967

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

Address: 611 NE 12TH TER, APT 4, BOYNTON BEACH, FL, 33435, US
Mail Address: 611 NE 12TH TER, APT 4, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGANO KRISTINA DAMBR Authorized Member 611-4 NE 12TH TERR, BOYNTON BEACH, FL, 33435
PAGANO KRISTINA D Agent 611-4 NE 12TH TERR, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-17 611-4 NE 12TH TERR, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-17 611 NE 12TH TER, APT 4, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2023-11-17 611 NE 12TH TER, APT 4, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2023-11-17 PAGANO, KRISTINA D -
REINSTATEMENT 2023-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-11-17
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-12-22
ANNUAL REPORT 2016-03-22
Florida Limited Liability 2015-06-25

Date of last update: 03 May 2025

Sources: Florida Department of State