Entity Name: | CBS ELECTRICAL SERVICE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CBS ELECTRICAL SERVICE, 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: | 20 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Apr 2019 (6 years ago) |
Document Number: | L15000135908 |
FEI/EIN Number |
45-4084948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 E Colfax Ave, South Bend, IN, 46617, US |
Mail Address: | 401 E Colfax Ave, South Bend, IN, 46617, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH CARA | Manager | 56299 BITTERSWEET, MISHAWAKA, IN, 46545 |
PLETCHER WALTER | Authorized Member | 2709 Oak Hammock Loop, Mulberry, FL, 33860 |
PLETCHER WALTER | Agent | 2709 Oak Hammock Loop, Mulberry, FL, 33860 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000057886 | CBS SERVICE, LLC | EXPIRED | 2019-05-14 | 2024-12-31 | - | 401 E COLFAX AVE SUITE 304, SOUTH BEND, IN, 46617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 2709 Oak Hammock Loop, Mulberry, FL 33860 | - |
REINSTATEMENT | 2019-04-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 401 E Colfax Ave, Suite 304, South Bend, IN 46617 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 401 E Colfax Ave, Suite 304, South Bend, IN 46617 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | PLETCHER, WALTER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-07-26 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-01-13 |
AMENDED ANNUAL REPORT | 2019-04-25 |
REINSTATEMENT | 2019-04-02 |
Florida Limited Liability | 2015-07-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State