Entity Name: | CAPITAL STRATEGY SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAPITAL STRATEGY SOLUTIONS, 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: | 15 Oct 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000175850 |
FEI/EIN Number |
47-5350296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 755 GRAND BLVD. B105, STE 312, MIRAMAR BEACH, FL, 32550 |
Mail Address: | 104 S. West Street, STE 467, Alexandria, VA, 22314, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Songin Marguerite | Manager | 107 S West Street, Alexandria, VA, 22314 |
SONGIN MARGUERITE | Agent | 107 S West Street, Alexandria, FL, 22314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000038701 | UNITY AM | EXPIRED | 2019-03-25 | 2024-12-31 | - | 755 GRAND BLVD 105B, #312, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-08-05 | 755 GRAND BLVD. B105, STE 312, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-05 | 107 S West Street, STE 467, Alexandria, FL 22314 | - |
REINSTATEMENT | 2016-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-22 | SONGIN, MARGUERITE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-08-05 |
ANNUAL REPORT | 2019-06-16 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-22 |
REINSTATEMENT | 2016-10-22 |
Florida Limited Liability | 2015-10-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State