Entity Name: | COMPUTER SOFTWARE 271 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMPUTER SOFTWARE 271 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: |
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: | 22 Mar 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L17000065751 |
FEI/EIN Number |
82-1353471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1396 N NOVA RD, DAYTONA BEACH, FL, 32117, US |
Mail Address: | 1396 N NOVA RD, DAYTONA BEACH, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL SOMABHAI J | Manager | 5744 THOMAS ROAD, MACON, GA, 31220 |
PATEL SOMABHAI J | Agent | 1396 N NOVA RD, DAYTONA BEACH, FL, 32117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000075493 | HIDDEN TREASURES | EXPIRED | 2017-07-13 | 2022-12-31 | - | 1139 CHAMPIONS DRIVE, DAYTONA BEACH, FL, 32124 |
G17000046688 | HIDDEN TREASURES | EXPIRED | 2017-04-28 | 2022-12-31 | - | 1386 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-30 | PATEL, SOMABHAI J | - |
LC STMNT OF RA/RO CHG | 2019-08-30 | - | - |
LC AMENDMENT | 2019-06-07 | - | - |
LC AMENDMENT | 2018-07-09 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-16 | 1396 N NOVA RD, DAYTONA BEACH, FL 32117 | - |
LC AMENDMENT | 2017-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-16 | 1396 N NOVA RD, DAYTONA BEACH, FL 32117 | - |
LC AMENDMENT | 2017-10-06 | - | - |
LC AMENDMENT | 2017-04-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000122529 | TERMINATED | 1000000860694 | VOLUSIA | 2020-02-18 | 2040-02-26 | $ 2,024.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J20000122537 | TERMINATED | 1000000860695 | VOLUSIA | 2020-02-18 | 2030-02-26 | $ 821.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-07-21 |
CORLCRACHG | 2019-08-30 |
ANNUAL REPORT | 2019-06-27 |
LC Amendment | 2019-06-07 |
LC Amendment | 2018-07-09 |
ANNUAL REPORT | 2018-04-30 |
LC Amendment | 2017-10-16 |
LC Amendment | 2017-10-06 |
LC Amendment | 2017-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State