Entity Name: | CORPORATE CLIENT SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORPORATE CLIENT SERVICES 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: | 18 Jul 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2020 (5 years ago) |
Document Number: | L17000153165 |
FEI/EIN Number |
822191426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7800 Congress Ave, Suite 202, Boca Raton, FL, 33487, US |
Mail Address: | 7800 Congress Ave, Suite 202, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEDGE FAMILY 2017 IRREVOCABLE TRUST | Manager | 679 MAIN STREET, BELFORD, NJ, 07718 |
LAURIA JON PTRUSTEE | Treasurer | 6323 C DURHAM DRIVE, LAKE WORTH, FL, 33467 |
HEDGE HEATHER | Manager | 679 MAIN STREET, BELFORD, NJ, 07718 |
LAURIA JON PAUL | Agent | 7800 Congress Ave, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 7800 Congress Ave, Suite 202, Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 7800 Congress Ave, Suite 202, Boca Raton, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 7800 Congress Ave, Suite 202, Boca Raton, FL 33487 | - |
REINSTATEMENT | 2020-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-29 | LAURIA, JON PAUL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-07-27 |
REINSTATEMENT | 2020-10-08 |
REINSTATEMENT | 2019-10-07 |
REINSTATEMENT | 2018-10-29 |
LC Amendment | 2018-01-18 |
LC Amendment | 2017-12-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State