Search icon

CSOLUTIONS200 LLC - Florida Company Profile

Company Details

Entity Name: CSOLUTIONS200 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CSOLUTIONS200 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: 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: 04 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000093611
FEI/EIN Number 83-4285351

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 101 lake avenue, 1504, Orlando, FL, 32801, US
Mail Address: 101 lake avenue, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Powell Sarah P Chief Executive Officer 101 lake avenue, Orlando, FL, 32801
Powell SARAH P Agent 101 lake avenue, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000030080 HEALTH & BEAUTY EXPERTS ACTIVE 2020-03-09 2025-12-31 - 200 E GARDEN ST, SUITE 2, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-06 101 lake avenue, 1504, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-06 101 lake avenue, 1504, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-07-06 101 lake avenue, 1504, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-07-06 Powell, SARAH P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-07-06
ANNUAL REPORT 2020-03-09
Florida Limited Liability 2019-04-04

Date of last update: 01 May 2025

Sources: Florida Department of State