Search icon

CAPITAL STRATEGY SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Songin Marguerite Manager 107 S West Street, Alexandria, VA, 22314
SONGIN MARGUERITE Agent 107 S West Street, Alexandria, FL, 22314

Fictitious Names

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

Events

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 - -

Documents

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