Search icon

CORPORATE CLIENT SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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