Search icon

CSIMEDICAL LLC

Company Details

Entity Name: CSIMEDICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000052080
FEI/EIN Number 82-0765516
Address: 6090 TIVOLI GARDENS BLVD, ORLANDO, FL, 32829, US
Mail Address: 6090 TIVOLI GARDENS BLVD, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STEIN CARLOS J Agent 6090 TIVOLI GARDENS BLVD, ORLANDO, FL, 32829

Manager

Name Role Address
STEIN CARLOS Manager 6090 TIVOLI GARDENS BLVD, ORLANDO, FL, 32829
SABATO MARIA A Manager 6090 TIVOLI GARDENS BLVD, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 6090 TIVOLI GARDENS BLVD, ORLANDO, FL 32829 No data
CHANGE OF MAILING ADDRESS 2021-04-27 6090 TIVOLI GARDENS BLVD, ORLANDO, FL 32829 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 6090 TIVOLI GARDENS BLVD, ORLANDO, FL 32829 No data
REGISTERED AGENT NAME CHANGED 2020-05-30 STEIN, CARLOS J No data
REINSTATEMENT 2020-05-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000057955 ACTIVE 24-CC-038936 13TH JUD. CIR. HILLSBOROUGH 2023-11-06 2030-01-29 $24,518.16 ELECTRONIC MERCHANT SYSTEMS, LLC, 250 WEST HURON RD, SUITE 400, CLEVELAND, OH 44113

Documents

Name Date
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-05-30
ANNUAL REPORT 2018-02-23
Florida Limited Liability 2017-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State