Search icon

CS PERFORMANCE LLC

Company Details

Entity Name: CS PERFORMANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Aug 2017 (7 years ago)
Date of dissolution: 27 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L17000180851
FEI/EIN Number 30-1007211
Address: c/o BARBARA MURPHY, 2333 BRICKELL AVE., MIAMI, FL, 33129, US
Mail Address: c/o BARBARA MURPHY, 2333 BRICKELL AVE., MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY BARBARA Agent c/o BARBARA MURPHY, MIAMI, FL, 33129

Manager

Name Role Address
MURPHY BARBARA Manager 2333 BRICKELL AVE. #201, MIAMI, FL, 33129
YACONIS MARTIN Manager 2333 BRICKELL AVE. #201, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000073969 IVOLUTIONUSA ACTIVE 2021-06-02 2026-12-31 No data 2333 BRICKELL AVE. #201, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 c/o BARBARA MURPHY, 2333 BRICKELL AVE., #201, MIAMI, FL 33129 No data
CHANGE OF MAILING ADDRESS 2018-03-19 c/o BARBARA MURPHY, 2333 BRICKELL AVE., #201, MIAMI, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 c/o BARBARA MURPHY, 2333 BRICKELL AVE., #201, MIAMI, FL 33129 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-27
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-19
Florida Limited Liability 2017-08-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State