Search icon

CS MARKETING LLC - Florida Company Profile

Company Details

Entity Name: CS MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CS MARKETING 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: 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: 13 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: L15000174164
FEI/EIN Number 81-3729660

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

Address: 1000 Corporate Drive, Suite 110, FORT LAUDERDALE, FL, 33334, US
Mail Address: 1000 Corporate Drive, Suite 110, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OFFUTT SCOTT Agent 1000 Corporate Drive, FORT LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054983 NATIONWIDE HEALTH MARKETING, LLC EXPIRED 2017-05-17 2022-12-31 - 1635 NE 11TH STREET, FORT LAUDERDALE, FL, 3330-4

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-31 Shader, Corey -
CHANGE OF MAILING ADDRESS 2022-04-29 1000 Corporate Drive, Suite 110, FORT LAUDERDALE, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1000 Corporate Drive, Suite 110, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1000 Corporate Drive, Suite 110, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2016-10-20 OFFUTT, SCOTT -
LC AMENDMENT 2016-10-20 - -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-11
CORLCDSMEM 2023-07-25
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State