Search icon

ORIGIN CS, LLC - Florida Company Profile

Company Details

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

ORIGIN CS, 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: 04 Nov 2016 (8 years ago)
Date of dissolution: 13 Nov 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: L16000207585
FEI/EIN Number NOT APPLICABLE

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

Address: 7430 NE 4TH COURT, MIAMI, FL, 33138, US
Mail Address: 7430 NE 4TH COURT, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
WELLER CONSTRUCTION HOLDINGS, INC. Manager
CORPORATE CREATIONS NETWORK INC. Agent

Events

Event Type Filed Date Value Description
CONVERSION 2023-11-13 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ORIGIN CS, LLC A NON-QUALIFIED DELA. CONVERSION NUMBER 700000246247
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 7430 NE 4TH COURT, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-04-09 7430 NE 4TH COURT, MIAMI, FL 33138 -
LC NAME CHANGE 2020-08-04 ORIGIN CS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2019-05-16 - -
REGISTERED AGENT NAME CHANGED 2019-05-16 CORPORATE CREATIONS NETWORK INC. -
LC NAME CHANGE 2018-03-14 AMICON CS, LLC -

Documents

Name Date
Conversion 2023-11-13
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-12-10
LC Name Change 2020-08-04
ANNUAL REPORT 2020-03-03
CORLCRACHG 2019-05-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State