Entity Name: | CSC THREE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CSC THREE, 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: | 09 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2021 (4 years ago) |
Document Number: | L15000205328 |
FEI/EIN Number |
81-0843183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 96 N St Andrews Dr, ORMOND BEACH, FL, 32174, US |
Mail Address: | 96 N St Andrews Dr, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FILE FLORIDA CO. | Agent | 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792 |
HARRIS GARY LJR. | Authorized Member | 96 N St Andrews Dr, ORMOND BEACH, FL, 32174 |
HARRIS BROOKLYN L | Authorized Member | 96 N St Andrews Dr, ORMOND BEACH, FL, 32174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000009941 | CHICKEN SALAD CHICK | ACTIVE | 2016-01-27 | 2026-12-31 | - | 1760 DUNLAWTON AVE, UNIT 3, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-23 | FILE FLORIDA CO. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-29 | 96 N St Andrews Dr, ORMOND BEACH, FL 32174 | - |
REINSTATEMENT | 2021-03-29 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-29 | 96 N St Andrews Dr, ORMOND BEACH, FL 32174 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-03 |
REINSTATEMENT | 2021-03-29 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-31 |
REINSTATEMENT | 2016-10-18 |
Florida Limited Liability | 2015-12-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State