Search icon

CSC THREE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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