Search icon

CS COMMUNICATIONS LLC

Company Details

Entity Name: CS COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 2024 (6 months ago)
Document Number: L18000239857
FEI/EIN Number 832249177
Address: 3200 Holiday Springs Blvd, Margate, FL, 33063, US
Mail Address: 3200 HOLIDAY SPRINGS BLVD, 209, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CANOSA LOUIS Agent 3200 HOLIDAY SPRINGS BLVD, MARGATE, FL, 33063

Manager

Name Role Address
CANOSA LOUIS Manager 1331 S Dixie Hwy W, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-07 3200 Holiday Springs Blvd, 209, Margate, FL 33063 No data
REINSTATEMENT 2021-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC NAME CHANGE 2019-12-05 CS COMMUNICATIONS LLC No data
REGISTERED AGENT NAME CHANGED 2019-09-29 CANOSA, LOUIS No data
REINSTATEMENT 2019-09-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000121228 ACTIVE 1000000946795 BROWARD 2023-03-16 2033-03-22 $ 840.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-08-29
REINSTATEMENT 2022-11-18
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-06-09
LC Name Change 2019-12-05
AMENDED ANNUAL REPORT 2019-11-07
REINSTATEMENT 2019-09-29
Florida Limited Liability 2018-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9378018900 2021-05-12 0455 PPS 1331 S Dixie Hwy W Ste 6B, Pompano Beach, FL, 33060-8569
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16100
Loan Approval Amount (current) 13417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-8569
Project Congressional District FL-23
Number of Employees 17
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1933168010 2020-06-23 0455 PPP 1331 S Dixie Hwy W B6, Pompano Beach, FL, 33060-8549
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Pompano Beach, BROWARD, FL, 33060-8549
Project Congressional District FL-23
Number of Employees 2
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State